About

Registered Number: 04058107
Date of Incorporation: 23/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 15 20 James Road, Tyseley, Birmingham, West Midlands, B11 2BA

 

Having been setup in 2000, Parkway Ground Maintenance Ltd have registered office in Birmingham, West Midlands, it has a status of "Active". There are 2 directors listed as Mcdermott, Sylvia, Mcdermott, Dean Joseph for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, Dean Joseph 04 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MCDERMOTT, Sylvia 04 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
MR04 - N/A 10 July 2020
MR04 - N/A 10 July 2020
MR01 - N/A 14 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 28 August 2019
MR01 - N/A 20 December 2018
MR01 - N/A 28 November 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 09 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 03 November 2009
363a - Annual Return 03 September 2009
RESOLUTIONS - N/A 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 09 September 2003
395 - Particulars of a mortgage or charge 16 May 2003
AA - Annual Accounts 28 February 2003
395 - Particulars of a mortgage or charge 17 December 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
287 - Change in situation or address of Registered Office 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2020 Outstanding

N/A

A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 28 November 2018 Fully Satisfied

N/A

All assets debenture 31 January 2011 Fully Satisfied

N/A

Legal charge 15 May 2003 Fully Satisfied

N/A

All assets debenture 06 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.