PARC EMLYN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Registered office address changed from 1 Quebec Building Bury Road Salford M3 7DU to Tycroes Farm Llandeilo Road Gorslas Llanelli Carmarthenshire SA14 7LW on 2023-03-24

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070923890005

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070923890004

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM PARC EMLYN WATERLOO ROAD PENNYGROES CARMARTHENSHIRE SA14 7NP

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070923890005

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070923890004

View Document

18/12/1418 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/10/146 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

06/10/146 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM QUEBEC HOUSE BURY STREET MANCHESTER M3 7BU

View Document

19/12/1319 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 626

View Document

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070923890003

View Document

16/12/1316 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1311 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/1218 June 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

16/05/1216 May 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/05/1216 May 2012 01/12/11 NO CHANGES

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/11/1129 November 2011 FIRST GAZETTE

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM, THIRD FLOOR HORTON HOUSE, EXCHANGE FLAGS, LIVERPOOL, MERSEYSIDE, L2 3YL

View Document

15/02/1115 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1020 December 2010 ADOPT ARTICLES 05/02/2010

View Document

20/12/1020 December 2010 01/02/10 STATEMENT OF CAPITAL GBP 326.00

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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