PARKSTONE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-17 with updates

View Document

15/08/2515 August 2025 Director's details changed for Mrs Karenjit Chadha on 2025-08-14

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

24/01/2524 January 2025 Registered office address changed from 13 Station Road Gidea Park Romford Essex RM2 6BX United Kingdom to 2 Elm Grove Hornchurch Essex RM11 3UA on 2025-01-24

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-17 with updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-08-17 with updates

View Document

24/05/2324 May 2023 Registered office address changed from 210 Green Street London E7 8LE England to 13 Station Road Gidea Park Romford Essex RM2 6BX on 2023-05-24

View Document

24/05/2324 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/01/234 January 2023 Satisfaction of charge 103364910001 in full

View Document

04/01/234 January 2023 Satisfaction of charge 103364910002 in full

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

30/12/2130 December 2021 Registered office address changed from 210 Geen Street, London E7 8LE England to 210 Green Street London E7 8LE on 2021-12-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 31/08/19 UNAUDITED ABRIDGED

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

02/09/202 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103364910007

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103364910006

View Document

18/12/1918 December 2019 31/08/18 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103364910005

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103364910004

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103364910003

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 2 ELM GROVE HORNCHURCH RM11 3UA ENGLAND

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAN PARMVIR SINGH CHADHA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 11 INGLEBY ROAD ILFORD IG1 4RX UNITED KINGDOM

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103364910002

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103364910001

View Document

18/08/1618 August 2016 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