PARLANCE PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewChange of details for Mr Nigel Paul Campbell as a person with significant control on 2017-03-23

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

08/10/258 October 2025 NewChange of details for Mr Michael Marios Loy as a person with significant control on 2017-03-23

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

25/09/2425 September 2024 Director's details changed for Mr Nigel Paul Campbell on 2024-09-25

View Document

25/09/2425 September 2024 Change of details for Mr Nigel Paul Campbell as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from 16 Ridding Close Ridding Close Corby NN18 8EH England to 16 Ridding Close Corby NN18 8EH on 2024-09-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Director's details changed for Mr Nigel Paul Campbell on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Mr Nigel Paul Campbell as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Registration of charge 106861540005, created on 2023-02-14

View Document

06/02/236 February 2023 Registration of charge 106861540004, created on 2023-01-20

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Director's details changed for Mr Nigel Paul Campbell on 2022-06-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Change of details for Mr Nigel Paul Campbell as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr Nigel Paul Campbell on 2021-12-16

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106861540002

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106861540001

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL CAMPBELL / 08/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 135 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1JN ENGLAND

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PAUL CAMPBELL / 08/01/2018

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL CAMPBELL / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL PAUL CAMPBELL / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL CAMPBELL / 02/10/2017

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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