PARISH DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
05/10/195 October 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
17/09/1917 September 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/09/195 September 2019 | APPLICATION FOR STRIKING-OFF |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
09/01/169 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HUNT / 02/09/2015 |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM EDGAR HOUSE 12 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA |
05/05/155 May 2015 | DIRECTOR APPOINTED MRS ELAINE HUNT |
05/05/155 May 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WIGLEY |
05/05/155 May 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MANN |
03/03/153 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/02/1419 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/02/1018 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL MANN / 18/02/2010 |
15/02/1015 February 2010 | SECRETARY APPOINTED MR MICHAEL JAMES WIGLEY |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE BYE |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MANN / 06/02/2009 |
17/02/0917 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BYE / 06/02/2009 |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/02/058 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS; AMEND |
08/06/048 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
27/03/0427 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | NEW SECRETARY APPOINTED |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | DIRECTOR RESIGNED |
14/02/0314 February 2003 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
14/02/0314 February 2003 | SECRETARY RESIGNED |
06/02/036 February 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