PARSONAGE CROFT (ETCHINGHAM) MANAGEMENT LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

30/07/2430 July 2024 Termination of appointment of Alexander Thomas Hammond as a director on 2024-07-29

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

22/10/2122 October 2021 Director's details changed for Mr Michael John Le Garignon on 2021-10-22

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR GEOFFREY WILLIAM STREETLEY

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ROBERTO SEVERI

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN LANGRIDGE-KEMP

View Document

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR ANDREW GRIFFITHS LUNN

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR ALEXANDER THOMAS HAMMOND

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DEVONALD

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR DARREN JAMES LANGRIDGE-KEMP

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR MICHAEL JOHN LE GARIGNON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

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

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR JONATHAN PAUL SMITH

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 07/02/16 NO MEMBER LIST

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTS HP2 7DN UNITED KINGDOM

View Document

11/02/1511 February 2015 07/02/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MICHAEL DEVONALD / 31/12/2014

View Document

10/02/1510 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/12/2014

View Document

07/02/147 February 2014 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