PARK RECTORY FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

13/10/2413 October 2024 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KELSEY / 24/07/2012

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA BEATTIE

View Document

09/01/129 January 2012 DIRECTOR APPOINTED LINDA NICOLA BENNETT

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BEATTIE

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR SHEILA WRIGHT

View Document

04/12/094 December 2009 DIRECTOR APPOINTED FRASER JAMES BALLANTINE BELL

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 14/07/03; NO CHANGE OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 14/07/02; NO CHANGE OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/10/9220 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: 1ST FLOOR FLAT 1 VICTORIA DRIVE WEST KIRBY WIRRAL MERSEYSIDE L48 0QU

View Document

20/10/9220 October 1992 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FIRST GAZETTE

View Document

09/08/899 August 1989 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: 254 HOYLAKE ROAD MORETON WIRRAL L46 6AF

View Document

22/06/8722 June 1987 ALTER MEM AND ARTS 020687

View Document

22/06/8722 June 1987 ALTER MEM AND ARTS 020687

View Document

26/03/8726 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/01/8727 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information