PARNALL PROPERTIES SERVICES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Satisfaction of charge 2 in full

View Document

05/07/235 July 2023 Satisfaction of charge 1 in full

View Document

05/07/235 July 2023 Satisfaction of charge 5 in full

View Document

05/07/235 July 2023 Satisfaction of charge 4 in full

View Document

05/07/235 July 2023 Satisfaction of charge 3 in full

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

04/03/204 March 2020 CHANGE OF COMPANY NAME 28/02/2020

View Document

02/03/202 March 2020 COMPANY NAME CHANGED SELOSWIFT LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019462980006

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019462980006

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK BRADDON PARNALL / 10/06/2016

View Document

01/06/161 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REDUCE ISSUED CAPITAL 28/12/2014

View Document

15/01/1515 January 2015 STATEMENT BY DIRECTORS

View Document

15/01/1515 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1515 January 2015 SOLVENCY STATEMENT DATED 28/12/14

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY KEITH RIMMER

View Document

12/06/1412 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MR ROBERT MARK BRADDON PARNALL

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/147 February 2014 ADOPT ARTICLES 28/12/2012

View Document

07/02/147 February 2014 31/12/12 STATEMENT OF CAPITAL GBP 1000002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual return made up to 15 May 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK BRADDON PARNALL / 31/12/2009

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH JOHN RICHARD RIMMER / 31/12/2009

View Document

11/08/1011 August 2010 31/12/09 STATEMENT OF CAPITAL GBP 500002

View Document

02/08/102 August 2010 ADOPT ARTICLES 31/12/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY KATHERINE FLASHMAN

View Document

23/07/0823 July 2008 SECRETARY APPOINTED KEITH JOHN RICHARD RIMMER

View Document

23/07/0823 July 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE PARNALL / 19/03/2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 13-19 WESTGATE STREET LAUNCESTON CORNWALL PL15 7AB

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0629 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 RETURN MADE UP TO 15/05/05; NO CHANGE OF MEMBERS

View Document

08/07/058 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

27/07/0327 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/07/0327 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/912 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/05/9023 May 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/02/8923 February 1989 AUDITOR'S RESIGNATION

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/851 October 1985 NEW SECRETARY APPOINTED

View Document

11/09/8511 September 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information