About

Registered Number: 04876928
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Beever & Struthers Chartered Acc, St George's House, 215-219 Chester Road, Manchester, M15 4JE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2004 Outstanding

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.