PARK PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-06-27 with no updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-06-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT to 16 North Claremont Street Glasgow G3 7LE on 2024-05-22 |
25/03/2425 March 2024 | Termination of appointment of Aishling Sims as a director on 2024-03-25 |
25/03/2425 March 2024 | Termination of appointment of Laine Adams as a director on 2024-03-25 |
25/03/2425 March 2024 | Termination of appointment of Thomas Mccubbine as a director on 2024-03-25 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Change of details for Mr Paul Michael Mcdermott as a person with significant control on 2023-01-01 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-06-30 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
23/06/2123 June 2021 | Previous accounting period shortened from 2020-06-26 to 2020-06-25 |
09/09/209 September 2020 | DIRECTOR APPOINTED MISS AISHLING SIMS |
09/09/209 September 2020 | DIRECTOR APPOINTED MR THOMAS MCCUBBINE |
09/09/209 September 2020 | DIRECTOR APPOINTED MISS LAINE ADAMS |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | PREVSHO FROM 27/06/2019 TO 26/06/2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CESSATION OF WILMA ISLA MCDERMOTT AS A PSC |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
26/06/1826 June 2018 | PREVSHO FROM 28/06/2017 TO 27/06/2017 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
27/03/1827 March 2018 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
30/03/1730 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4139930001 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/01/1618 January 2016 | COMPANY NAME CHANGED WEE MCD LTD CERTIFICATE ISSUED ON 18/01/16 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/04/144 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/11/135 November 2013 | PREVSHO FROM 31/01/2014 TO 30/06/2013 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/02/1326 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/09/1214 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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