PARKGATE PROPERTY GROUP LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/03/2430 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

23/02/2323 February 2023 Change of details for Mr Philip John Clarkson as a person with significant control on 2022-06-01

View Document

23/02/2323 February 2023 Change of details for Mr Lee Bradley Michael Clarkson as a person with significant control on 2022-06-01

View Document

23/02/2323 February 2023 Change of details for Alan Peter Shore as a person with significant control on 2022-06-01

View Document

23/02/2323 February 2023 Director's details changed for Mr Alan Peter Shore on 2022-06-01

View Document

23/02/2323 February 2023 Director's details changed for Mr Lee Bradley Michael Clarkson on 2022-06-01

View Document

23/02/2323 February 2023 Change of details for Mr Peter Douglas Shore as a person with significant control on 2022-06-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-03-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

28/06/1928 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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