PARREN PROPERTIES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-12-24

View Document

25/03/2525 March 2025 Termination of appointment of Patricia Elizabeth Burbidge as a director on 2023-07-18

View Document

25/03/2525 March 2025 Termination of appointment of Ellen Maria Moloney as a director on 2023-01-17

View Document

24/02/2524 February 2025 Termination of appointment of Lynne Rigby Truex as a secretary on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom to Sandall House 230 High Street Herne Bay Kent CT6 5AX on 2025-02-24

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-12-24

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM C/O BOYDELL & CO 89 CHISWICK HIGH ROAD LONDON W4 2EF

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

01/09/171 September 2017 24/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 24/12/15 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED PATRICIA ELIZABETH BURBIDGE

View Document

03/10/153 October 2015 24/12/14 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KAYE

View Document

23/09/1423 September 2014 24/12/13 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE RIGBY TRUEX / 16/04/2014

View Document

24/09/1324 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 SECOND FILING WITH MUD 15/09/12 FOR FORM AR01

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MRS LYNNE RIGBY TRUEX

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM, C/O C/O, FIFTHSTREET MANAGEMENT LTD, KINGSTON HOUSE NORTH, PRINCES GATE, LONDON, SW7 1LN

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WESTHEAD

View Document

06/11/126 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES KAYE / 15/09/2010

View Document

29/10/0929 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 24/12/07 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY CARTER BACKER WINTER TRUSTEES LIMITED

View Document

05/06/085 June 2008 SECRETARY APPOINTED JOHN ANTHONY WESTHEAD

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ELLEN MARIA MOLONEY

View Document

14/05/0814 May 2008 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: C/O W.A.ELLIS, 174 BROMPTON ROAD, LONDON, SW3 1HP

View Document

27/11/0627 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 24/12/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 15/09/99; CHANGE OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 24/12/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 15/09/95; CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 24/12/92

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 24/12/91

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 15/09/92; CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 ALTER MEM AND ARTS 11/07/91

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM: 9 STAPLE INN, HOLBORN, LONDON, WC1V 7QH

View Document

06/08/916 August 1991 AUDITOR'S RESIGNATION

View Document

11/06/9111 June 1991 AUDITOR'S RESIGNATION

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 24/12/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: HARVEY PREEN&COMPANY, CLEMENT HOUSE, 99 ALDWYCH, WC2B 43F

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 24/12/89

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 24/12/88

View Document

09/10/909 October 1990 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 24/12/87

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8823 January 1988 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 24/12/86

View Document

05/12/865 December 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 24/12/85

View Document

02/07/582 July 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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