PARKER KING DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09 |
09/06/259 June 2025 | Change of details for K & K Enterprises Limited as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Registered office address changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-07 with updates |
10/02/2510 February 2025 | Cessation of Robert Alexander Francis King as a person with significant control on 2024-09-30 |
10/02/2510 February 2025 | Notification of K & K Enterprises Limited as a person with significant control on 2024-09-30 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
13/06/1913 June 2019 | CESSATION OF LOUISE PARKER AS A PSC |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER FRANCIS KING / 08/04/2019 |
11/06/1911 June 2019 | RETURN OF PURCHASE OF OWN SHARES |
28/05/1928 May 2019 | CESSATION OF NIGEL PARKER AS A PSC |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER |
23/05/1923 May 2019 | 21/03/19 STATEMENT OF CAPITAL GBP 75 |
23/05/1923 May 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 50 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PARKER / 02/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL |
18/06/1518 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/07/1429 July 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PARKER / 12/12/2013 |
10/05/1310 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: WOODFORD HOUSE, WOODFORD ROAD WATFORD HERTFORDSHIRE WD17 1DL |
22/05/0622 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
10/12/0210 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/12/0210 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/023 July 2002 | SECRETARY RESIGNED |
03/07/023 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/023 July 2002 | NEW DIRECTOR APPOINTED |
03/07/023 July 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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