PARK ROW PROPERTIES (YORKSHIRE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Change of details for Mr Paul Jeremy Singleton as a person with significant control on 2025-06-15 |
| 16/07/2516 July 2025 | Director's details changed for Mr Paul Jeremy Singleton on 2025-06-15 |
| 23/05/2523 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
| 20/02/2520 February 2025 | Director's details changed for Mr Paul Jeremy Singleton on 2025-02-13 |
| 18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 14 FINKLE STREET SELBY YO8 4DS |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 15/02/1615 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068128050001 |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/02/1518 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/03/138 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 03/01/133 January 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 27/03/1227 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 06/04/116 April 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 03/09/103 September 2010 | PREVSHO FROM 28/02/2010 TO 31/01/2010 |
| 03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 16/02/1016 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SINGLETON / 01/10/2009 |
| 09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED |
| 09/02/099 February 2009 | APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED |
| 09/02/099 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARK ROW PROPERTIES (YORKSHIRE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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