PARKGATE PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
24/04/2524 April 2025 | Application to strike the company off the register |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
11/04/2411 April 2024 | Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 2024-04-11 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
30/03/2430 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
23/02/2323 February 2023 | Change of details for Mr Philip John Clarkson as a person with significant control on 2022-06-01 |
23/02/2323 February 2023 | Change of details for Mr Lee Bradley Michael Clarkson as a person with significant control on 2022-06-01 |
23/02/2323 February 2023 | Change of details for Alan Peter Shore as a person with significant control on 2022-06-01 |
23/02/2323 February 2023 | Director's details changed for Mr Alan Peter Shore on 2022-06-01 |
23/02/2323 February 2023 | Director's details changed for Mr Lee Bradley Michael Clarkson on 2022-06-01 |
23/02/2323 February 2023 | Change of details for Mr Peter Douglas Shore as a person with significant control on 2022-06-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/04/229 April 2022 | Confirmation statement made on 2022-03-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/04/2112 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | REGISTERED OFFICE CHANGED ON 19/01/2021 FROM PROVIDENCE HOUSE, 14 RALEIGH WAY HANWORTH PARK FELTHAM MIDDLESEX TW13 7NX ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
28/06/1928 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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