PARISH DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/10/195 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/195 September 2019 APPLICATION FOR STRIKING-OFF

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HUNT / 02/09/2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM EDGAR HOUSE 12 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS ELAINE HUNT

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL WIGLEY

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE MANN

View Document

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL MANN / 18/02/2010

View Document

15/02/1015 February 2010 SECRETARY APPOINTED MR MICHAEL JAMES WIGLEY

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BYE

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MANN / 06/02/2009

View Document

17/02/0917 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BYE / 06/02/2009

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS; AMEND

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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