PARKLEA PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
21/11/2421 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
25/11/2225 November 2022 | Registration of charge 065088670003, created on 2022-11-25 |
25/11/2225 November 2022 | Satisfaction of charge 065088670002 in full |
11/11/2211 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Satisfaction of charge 1 in full |
27/10/2227 October 2022 | Director's details changed for Mr Robert Proudfoot on 2022-10-27 |
27/10/2227 October 2022 | Director's details changed for Mr Paul Malone on 2022-10-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MALONE |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
17/01/1917 January 2019 | CESSATION OF MICHAEL MALONE AS A PSC |
17/01/1917 January 2019 | SECRETARY APPOINTED MRS JULIE ANN MALONE |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, SECRETARY LINDA MALONE |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALONE / 01/01/2015 |
14/02/1514 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065088670002 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PROUDFOOT / 31/01/2014 |
03/04/143 April 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/10/1128 October 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
25/10/1125 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALONE / 19/02/2011 |
24/02/1124 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/09/1015 September 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM COPTHALL HOUSE 1ST FLOOR 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PROUDFOOT / 19/02/2010 |
23/02/1023 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/09/0910 September 2009 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 49 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH |
02/04/092 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | DIRECTOR APPOINTED ROBERT PROUDFOOT |
12/03/0812 March 2008 | DIRECTOR APPOINTED PAUL MALONE |
12/03/0812 March 2008 | DIRECTOR APPOINTED MICHAEL JOSEPH MALONE |
12/03/0812 March 2008 | SECRETARY APPOINTED LINDA MAY MALONE |
21/02/0821 February 2008 | DIRECTOR RESIGNED |
21/02/0821 February 2008 | SECRETARY RESIGNED |
19/02/0819 February 2008 | 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