PARKSIDE RUNSWICK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/02/2514 February 2025 Registered office address changed from 13 Dundas Close Henbury Bristol BS10 7SX England to 256 Southmead Road Bristol BS10 5EN on 2025-02-14

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Termination of appointment of Yvonne Hacker as a director on 2023-12-01

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/05/1811 May 2018 31/01/18 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HERBERT LEWY / 31/01/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FISHER / 31/01/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN TEW / 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM TARNOCK FARM TARNOCK AXBRIDGE SOMERSET BS26 2SW ENGLAND

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM LITTLE BARN HAILSTONES FARM REDHILL BRISTOL BS40 5TG

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY DNA PROPERTY SERVICES LIMITED

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/01/1731 January 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED LAUREN TEW

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED BRIAN HERBERT LEWY

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED CATHERINE FISHER

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR JOHN HOWARD WILLIAM BOAS

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR DAVID ELVYN KNIGHT

View Document

11/09/1511 September 2015 SECOND FILING WITH MUD 31/01/15 FOR FORM AR01

View Document

11/09/1511 September 2015 SECOND FILING FOR FORM AP04

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR GAYE ROSE

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 CORPORATE SECRETARY APPOINTED DNA PROPERTY SERVICES LIMITED

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAWLINS

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS YVONNE HACKER

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS GAYE ROSE

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR LEE BRACEY

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR LEE BRACEY

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR JONATHAN STEVEN EDWARD RAWLINS

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company