PARKCHARM PROPERTIES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-04-05

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-04-05

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/02/2315 February 2023 Registration of charge 029250540006, created on 2023-02-10

View Document

15/02/2315 February 2023 Registration of charge 029250540007, created on 2023-02-10

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-04-05

View Document

28/05/1528 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/05/148 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM ESTATE OFFICE UPTON HOUSE ESTATE BANBURY OXFORDSHIRE OX15 6HT

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR ROBERT WILLIAM ALLAN

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / 5TH VISCOUNT BEARSTED NICHOLAS ALAN SAMUEL / 03/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/11/094 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 GRANT THORNTON HOUSE 46 WEST BAR BANBURY OXFORDSHIRE OX16 9RZ

View Document

31/07/0631 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/05

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: G OFFICE CHANGED 07/11/03 CAPITA TRUST COMPANY LIMITED 7TH FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BQ

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: G OFFICE CHANGED 11/09/00 40 CHANCERY LANE LONDON WC2A 1JN

View Document

16/05/0016 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

17/06/9617 June 1996 S252 DISP LAYING ACC 18/04/96

View Document

17/06/9617 June 1996 S366A DISP HOLDING AGM 18/04/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: G OFFICE CHANGED 26/05/94 54-58 CALEDONIAN ROAD LONDON N1 9RN

View Document

03/05/943 May 1994 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