PARSONAGE MEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH WELLS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM SELLWOOD HOUSE HIGH STREET TISBURY SALISBURY WILTSHIRE SP3 6LD

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ANNE TAIT / 20/05/2016

View Document

09/01/179 January 2017 SAIL ADDRESS CHANGED FROM: C/O MRS. J.K.WELLS 7 PARSONAGE MEAD TISBURY SALISBURY WILTSHIRE SP3 6BA ENGLAND

View Document

06/01/176 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

06/01/176 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

06/01/176 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

06/01/176 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JEAN HAMILTON ALLFREY / 03/06/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE WOODBRIDGE / 03/06/2016

View Document

03/06/163 June 2016 13/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MRS JUDITH KITSON WELLS

View Document

08/10/158 October 2015 SECRETARY APPOINTED MS VICTORIA ANNE TAIT

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH WELLS

View Document

14/05/1514 May 2015 13/05/15 NO MEMBER LIST

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MRS SARA JANE WOODBRIDGE

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE WINGATE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 13/05/14 NO MEMBER LIST

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MRS FIONA JEAN HAMILTON ALLFREY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 13/05/13 NO MEMBER LIST

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK EHLEN

View Document

28/06/1228 June 2012 13/05/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 13/05/11 NO MEMBER LIST

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 13/05/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOYCE WINGATE / 13/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BENJAMIN EHLEN / 13/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TOM KING / 13/05/2010

View Document

17/11/0917 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

12/02/0912 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MRS VALERIE JOYCE WINGATE

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 13/05/08

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK RANDALL

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 13/05/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: BRIDGE HOUSE CASTLE STREET CHRISTCHURCH DORSET BH23 1DX

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 13/05/06

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 ANNUAL RETURN MADE UP TO 13/05/05

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 ANNUAL RETURN MADE UP TO 13/05/04

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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