PARK CRESCENT APPLETON RESIDENTS ASSOCIATION LIMITED



Company Documents

DateDescription
16/02/2416 February 2024 NewAppointment of Miss Jo-Ann Brockie as a director on 2024-02-15

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

08/11/238 November 2023 Registered office address changed from 13 Park Crescent Appleton Warrington WA4 5JJ England to 11 Park Crescent Appleton Warrington WA4 5JJ on 2023-11-08

View Document

08/11/238 November 2023 Termination of appointment of Mark Mcmahon as a director on 2023-11-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
31/03/2331 March 2023 Registered office address changed from C/O Elizabeth Priest 7 Park Crescent Appleton Warrington Cheshire WA4 5JJ to 16 Park Crescent Appleton Warrington WA4 5JJ on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 16 Park Crescent Appleton Warrington WA4 5JJ England to 13 Park Crescent Appleton Warrington WA4 5JJ on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Michael Talbot-Wilson as a director on 2023-03-28

View Document

31/03/2331 March 2023 Notification of Kathryn Michelle Cooper-Bates as a person with significant control on 2023-03-28

View Document

31/03/2331 March 2023 Cessation of Elizabeth Anne Priest as a person with significant control on 2023-03-28

View Document

31/03/2331 March 2023 Termination of appointment of Kathryn Michelle Cooper-Bates as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of Elizabeth Anne Priest as a director on 2023-03-28

View Document

30/03/2330 March 2023 Appointment of Mrs Kathryn Michelle Cooper-Bates as a director on 2023-03-28

View Document

30/03/2330 March 2023 Appointment of Mrs Jacky Boardman-White as a director on 2023-03-28

View Document

30/03/2330 March 2023 Appointment of Mrs Kathryn Michelle Cooper-Bates as a secretary on 2023-03-28

View Document

30/03/2330 March 2023 Termination of appointment of Paul Guest as a director on 2023-03-28

View Document

30/03/2330 March 2023 Termination of appointment of Elizabeth Anne Priest as a secretary on 2023-03-29

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
07/12/217 December 2021 Appointment of Mrs Gaye Towler as a director on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Mrs Tracey Kelly as a director on 2021-12-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

07/12/217 December 2021 Termination of appointment of Ruth Anson as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Linda Margaret Archer Enderby as a director on 2021-12-01

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/09/1730 September 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR PAUL GUEST

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALANA HAYES

View Document

30/09/1630 September 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR BEN HOWARD

View Document

04/12/144 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DODDS

View Document

30/09/1430 September 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETN PRIEST / 30/11/2011

View Document

30/09/1130 September 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM C/O MRS A HOWARD 11 PARK CRESCENT APPLETON WARRINGTON WA4 5JJ UNITED KINGDOM

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MRS ELIZABETN PRIEST

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA HOWARD

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MRS ALANA HAYES

View Document

21/11/1021 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA HOWARD

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 4 PARK CRESCENT APPLETON WARRINGTON CHESHIRE WA4 5JJ

View Document

23/12/0923 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HOWARD / 22/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCMAHON / 22/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE PRIEST / 22/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DODDS / 22/11/2009

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MRS RUTH ANSON

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MRS LINDA MARGARET ARCHER ENDERBY

View Document

22/12/0922 December 2009 SECRETARY APPOINTED MRS ANDREA HOWARD

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR CLARE FURNEAUX

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JULIE BENNION

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY JULIE BENNION

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/03/086 March 2008 ALTER MEMORANDUM 27/11/2007

View Document

06/03/086 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/083 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document



30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 24/11/06; CHANGE OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 24/11/04; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 24/11/04; NO CHANGE OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 24/11/03; NO CHANGE OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 24/11/01; NO CHANGE OF MEMBERS

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 14 PARK CRESCENT APPLETON WARRINGTON CHESHIRE WA4 5JJ

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

30/09/0130 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0121 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 RETURN MADE UP TO 24/11/00; NO CHANGE OF MEMBERS

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 24/11/98; CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 24/11/97; CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 RETURN MADE UP TO 24/11/97; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/11/9529 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

05/12/945 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/12/924 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 RETURN MADE UP TO 24/11/92; CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/12/9117 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/05/9120 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9021 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

29/11/9029 November 1990 RETURN MADE UP TO 24/11/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: 18 PARK CRESCENT APPLETON WARRINGTON CHESHIRE WA4 5JJ

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: G OFFICE CHANGED 12/11/90 18 PARK CRESCENT APPLETON WARRINGTON CHESHIRE WA4 5JJ

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/04/9024 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/10/894 October 1989 ADOPT MEM AND ARTS 180989

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company