Parsonage Investments Ltd was registered on 26 August 2003 and has its registered office in 215-219 Chester Road in Manchester, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Simon David | 12 September 2003 | - | 1 |
KEIRL, Mark | 12 September 2003 | - | 1 |
MORGAN, Christopher Robert | 12 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 01 November 2017 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 01 December 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 04 September 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 12 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
AA - Annual Accounts | 17 December 2013 | |
CH01 - Change of particulars for director | 12 December 2013 | |
CH01 - Change of particulars for director | 12 December 2013 | |
CH01 - Change of particulars for director | 12 December 2013 | |
CH01 - Change of particulars for director | 12 December 2013 | |
CH03 - Change of particulars for secretary | 12 December 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 02 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 26 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
CH03 - Change of particulars for secretary | 22 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363s - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 02 February 2006 | |
RESOLUTIONS - N/A | 20 January 2006 | |
123 - Notice of increase in nominal capital | 20 January 2006 | |
363s - Annual Return | 12 December 2005 | |
225 - Change of Accounting Reference Date | 05 October 2005 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 29 October 2004 | |
395 - Particulars of a mortgage or charge | 26 July 2004 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
288a - Notice of appointment of directors or secretaries | 20 October 2003 | |
CERTNM - Change of name certificate | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 28 September 2003 | |
288b - Notice of resignation of directors or secretaries | 28 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
287 - Change in situation or address of Registered Office | 28 September 2003 | |
NEWINC - New incorporation documents | 26 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 July 2004 | Outstanding |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |