PARSON DROVE 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
17/06/2517 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

29/03/2529 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/07/2313 July 2023 Withdrawal of a person with significant control statement on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-31 with updates

View Document

13/07/2313 July 2023 Notification of Diane Elizabeth Courtney as a person with significant control on 2022-06-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Termination of appointment of Fred Patrick as a director on 2023-05-16

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT YATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 NOTIFICATION OF PSC STATEMENT ON 02/10/2019

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MARK PATRICK

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MARK JAMES YATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR JAKE PATRICK

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR LUKE PATRICK

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR GARY PATRICK

View Document

11/10/1911 October 2019 CESSATION OF ROBERT WILLIAM YATES AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR FRED PATRICK

View Document

03/08/173 August 2017 COMPANY NAME CHANGED TWENTY TWENTY CRICKET LIMITED CERTIFICATE ISSUED ON 03/08/17

View Document

01/06/171 June 2017 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