KERRIDGE END PARKING SCHEME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
05/06/245 June 2024 | Micro company accounts made up to 2023-10-31 |
25/03/2425 March 2024 | Director's details changed for Ms Sharon Cooper on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Ms Sharon Catheral on 2024-03-25 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
09/06/239 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/03/2030 March 2020 | DIRECTOR APPOINTED MRS JULIE SCOTT |
27/03/2027 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JANINE BIRKETT |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | SECRETARY APPOINTED MRS JENNIFER JOY STAVELEY-CRAWFORD |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
25/10/1925 October 2019 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE WARD |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/11/1211 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN CRAWFORD / 28/10/2010 |
22/11/1022 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
22/11/1022 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WARD / 28/10/2010 |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARIA BOWDEN / 28/10/2010 |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE BIRKETT / 28/10/2010 |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RALPH LEIGH / 28/10/2010 |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KENRICK WARD / 28/10/2010 |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART WETTON / 28/10/2010 |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON COOPER / 28/10/2010 |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 28/10/08; CHANGE OF MEMBERS |
10/12/0810 December 2008 | APPOINTMENT TERMINATE, SECRETARY LESLEY MARIA BOWDEN LOGGED FORM |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, JUTLAND COTTAGE, KERRIDGE END, RAINOW, CHESHIRE, SK10 5TF |
18/11/0818 November 2008 | DIRECTOR APPOINTED JONATHAN KENRICK WARD |
18/11/0818 November 2008 | DIRECTOR APPOINTED ALEXANDER JOHN CRAWFORD |
18/11/0818 November 2008 | DIRECTOR APPOINTED FREDERICK RALPH LEIGH |
18/11/0818 November 2008 | DIRECTOR APPOINTED DR IVOR EDWARD WILLIAMS |
18/11/0818 November 2008 | DIRECTOR APPOINTED LESLEY MARIA BOWDEN |
18/11/0818 November 2008 | DIRECTOR APPOINTED SHARON COOPER |
18/11/0818 November 2008 | DIRECTOR APPOINTED JANINE BIRKETT |
18/11/0818 November 2008 | SECRETARY APPOINTED JACQUELINE WARD |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/06/084 June 2008 | ADOPT MEM AND ARTS 08/04/2008 |
04/01/084 January 2008 | RETURN MADE UP TO 28/10/07; CHANGE OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/11/0629 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/12/0516 December 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/07/0521 July 2005 | SECRETARY RESIGNED |
21/07/0521 July 2005 | NEW SECRETARY APPOINTED |
11/02/0511 February 2005 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | SECRETARY RESIGNED |
30/12/0330 December 2003 | DIRECTOR RESIGNED |
30/12/0330 December 2003 | REGISTERED OFFICE CHANGED ON 30/12/03 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | NEW SECRETARY APPOINTED |
28/10/0328 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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