PARK PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

25/03/2425 March 2024 Termination of appointment of Aishling Sims as a director on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Laine Adams as a director on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Thomas Mccubbine as a director on 2024-03-25

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Change of details for Mr Paul Michael Mcdermott as a person with significant control on 2023-01-01

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2020-06-26 to 2020-06-25

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MISS AISHLING SIMS

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR THOMAS MCCUBBINE

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MISS LAINE ADAMS

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PREVSHO FROM 27/06/2019 TO 26/06/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CESSATION OF WILMA ISLA MCDERMOTT AS A PSC

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

27/03/1827 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4139930001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 COMPANY NAME CHANGED WEE MCD LTD CERTIFICATE ISSUED ON 18/01/16

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 PREVSHO FROM 31/01/2014 TO 30/06/2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/09/1214 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information