PARACREST PROPERTIES LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

05/02/245 February 2024 Declaration of solvency

View Document

14/01/2414 January 2024 Register inspection address has been changed to 27 Castle Gate Newark NG24 1BA

View Document

30/12/2330 December 2023 Registered office address changed from 27 Castle Gate Newark NG24 1BA England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-12-30

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Resolutions

View Document

12/12/2312 December 2023 Satisfaction of charge 2 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 1 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 010203890006 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 010203890004 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 3 in full

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Notification of a person with significant control statement

View Document

24/08/2324 August 2023 Cessation of Rita Adelaide Fisher as a person with significant control on 2020-11-02

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/09/227 September 2022 Satisfaction of charge 010203890005 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Termination of appointment of Rita Adelaide Fisher as a director on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Rita Adelaide Fisher as a secretary on 2022-02-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Registered office address changed from 27/33 Castle Gate Newark Notts NG24 1BA to 27 Castle Gate Newark NG24 1BA on 2021-06-18

View Document

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MS JULIE KAY FISHER

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MRS SARAH PENELOPE WARD

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MRS JOANNE HILARY KETTLEBOROUGH

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MRS SUSAN HEATHER PRENTICE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA ADELAIDE FISHER

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CESSATION OF BRIAN JAMES BRENNAN FISHER AS A PSC

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN FISHER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/05/1430 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010203890005

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010203890006

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010203890004

View Document

03/06/133 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/06/126 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/06/1110 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/06/107 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA ADELAIDE FISHER / 27/05/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 £ NC 100/100000 15/04

View Document

26/04/0526 April 2005 NC INC ALREADY ADJUSTED 15/04/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/06/9522 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95

View Document

07/04/957 April 1995 ADOPT MEM AND ARTS 24/03/95

View Document

07/04/957 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/957 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 27/05/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 27/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

29/11/9029 November 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

25/09/8925 September 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

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