PARADE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
16/04/2516 April 2025 | Change of details for Mr Henry Richard Crosland Braithwaite as a person with significant control on 2025-04-15 |
15/04/2515 April 2025 | Director's details changed for Mr Henry Richard Crosland Braithwaite on 2025-04-15 |
15/04/2515 April 2025 | Registered office address changed from 5 South Parade Southsea Hampshire PO5 2JA United Kingdom to The Watergate Ratham Lane Bosham Chichester West Sussex PO18 8NH on 2025-04-15 |
15/04/2515 April 2025 | Director's details changed for Mr Henry Richard Crosland Braithwaite on 2025-04-15 |
15/04/2515 April 2025 | Change of details for Mr Henry Richard Crosland Braithwaite as a person with significant control on 2025-04-15 |
07/01/257 January 2025 | Registration of charge 110880220019, created on 2024-12-30 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-11-30 |
27/06/2427 June 2024 | Satisfaction of charge 110880220009 in full |
04/06/244 June 2024 | Satisfaction of charge 110880220007 in full |
04/06/244 June 2024 | Satisfaction of charge 110880220005 in full |
04/06/244 June 2024 | Satisfaction of charge 110880220008 in full |
03/06/243 June 2024 | Registration of charge 110880220018, created on 2024-06-03 |
09/05/249 May 2024 | Registration of charge 110880220017, created on 2024-05-09 |
01/05/241 May 2024 | Registration of charge 110880220016, created on 2024-05-01 |
01/05/241 May 2024 | Registration of charge 110880220015, created on 2024-05-01 |
30/04/2430 April 2024 | Satisfaction of charge 110880220001 in full |
30/04/2430 April 2024 | Satisfaction of charge 110880220003 in full |
22/04/2422 April 2024 | Registration of charge 110880220014, created on 2024-04-19 |
22/04/2422 April 2024 | Registration of charge 110880220013, created on 2024-04-19 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
04/12/234 December 2023 | Registration of charge 110880220012, created on 2023-12-01 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-11-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-28 with updates |
06/12/226 December 2022 | Change of details for Mr Henry Richard Crosland Braithwaite as a person with significant control on 2022-02-23 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
13/05/2213 May 2022 | Termination of appointment of Gemma Frances Stuart Braithwaite as a director on 2022-02-23 |
13/05/2213 May 2022 | Cessation of Gemma Frances Stuart Braithwaite as a person with significant control on 2022-02-23 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110880220009 |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110880220008 |
21/03/1921 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110880220007 |
13/02/1913 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110880220006 |
08/01/198 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110880220005 |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS GEMMA FRANCES STUART BRAITHWAITE / 29/11/2017 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSLAND BRAITHWAITE / 29/11/2017 |
18/12/1818 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110880220004 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
04/10/184 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110880220003 |
28/09/1828 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110880220002 |
11/09/1811 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110880220001 |
11/12/1711 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS GEMMA FRANCES STUART BRAITHWAITE / 30/11/2017 |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA FRANCIS STUART BRAITHWAITE / 30/11/2017 |
29/11/1729 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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