Based in Birmingham, Parkgate (Moseley) Management Company Ltd was registered on 29 May 2003, it's status is listed as "Active". We do not know the number of employees at Parkgate (Moseley) Management Company Ltd. The companies directors are listed as Ghattaura, Gurminder Singh, Ghattaura, Manjit Kaur, Hunt, Paul Spencer at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GHATTAURA, Gurminder Singh | 22 June 2005 | - | 1 |
HUNT, Paul Spencer | 22 June 2005 | 28 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GHATTAURA, Manjit Kaur | 22 June 2005 | 03 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 24 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2019 | |
AA - Annual Accounts | 30 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 10 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 10 December 2015 | |
TM02 - Termination of appointment of secretary | 03 December 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 20 July 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AAMD - Amended Accounts | 29 November 2010 | |
AAMD - Amended Accounts | 29 November 2010 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH03 - Change of particulars for secretary | 24 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 28 February 2010 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 06 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2008 | |
AA - Annual Accounts | 02 April 2008 | |
AA - Annual Accounts | 13 July 2007 | |
363s - Annual Return | 21 June 2007 | |
287 - Change in situation or address of Registered Office | 11 March 2007 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 22 November 2005 | |
363s - Annual Return | 19 August 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 30 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2003 | |
RESOLUTIONS - N/A | 29 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
287 - Change in situation or address of Registered Office | 12 June 2003 | |
NEWINC - New incorporation documents | 29 May 2003 |