About

Registered Number: 06316773
Date of Incorporation: 18/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 2 Besthorpe Close, Oakwood, Derby, DE21 4RQ,

 

Parliament Court (Derby) Management Company Ltd was registered on 18 July 2007. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 September 2020
AA - Annual Accounts 29 April 2020
AD01 - Change of registered office address 13 November 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 25 August 2017
AD01 - Change of registered office address 07 April 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 01 May 2016
DISS40 - Notice of striking-off action discontinued 20 November 2015
AR01 - Annual Return 19 November 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 21 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 26 April 2012
DISS40 - Notice of striking-off action discontinued 17 January 2012
AR01 - Annual Return 16 January 2012
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 11 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
363s - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.