PARC EIRIN DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ to 220 the Boulevard Canton Cardiff CF11 8GF on 2025-07-28

View Document

04/03/254 March 2025 Registration of charge 087415600004, created on 2025-02-14

View Document

17/02/2517 February 2025 Registration of charge 087415600003, created on 2025-02-14

View Document

10/01/2510 January 2025 Satisfaction of charge 087415600001 in full

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

03/04/243 April 2024 Appointment of Mr Mark Roger Davies as a director on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Louis John Lovell as a director on 2024-03-31

View Document

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

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2023-03-31

View Document

13/07/2313 July 2023 Termination of appointment of Helga Warren as a director on 2023-06-30

View Document

10/05/2310 May 2023 Termination of appointment of Paul Andrew Edwards as a director on 2023-03-28

View Document

10/05/2310 May 2023 Termination of appointment of Kenneth Victor Haines as a director on 2023-03-28

View Document

10/05/2310 May 2023 Appointment of Mr David Alexander Ward as a director on 2023-03-28

View Document

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

View Accounts

31/10/2231 October 2022 Register inspection address has been changed from The Mill Ely Bridge Cardiff Wales CF5 5AS Wales to 2 Dol Elai the Mill Canton Cardiff CF11 8GJ

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

05/10/215 October 2021 Termination of appointment of David Alexander Ward as a secretary on 2021-09-30

View Document

05/10/215 October 2021 Accounts for a small company made up to 2021-03-31

View Document

05/10/215 October 2021 Appointment of Mr Chandrakant Patel as a secretary on 2021-10-01

View Document

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

View Accounts

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

View Accounts

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087415600002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 SAIL ADDRESS CHANGED FROM: TEMPLE COURT 13A CATHEDRAL ROAD CARDIFF CF11 9HA WALES

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS HELGA WARREN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUDSON

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR STEVEN HUDSON

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR ANDREW CHARLES CROMPTON

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALYSON ROGERS

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR KENNETH VICTOR HAINES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR DAVID ALEXANDER WARD

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS

View Document

17/03/1617 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MS ALYSON MARIE ROGERS

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SAIL ADDRESS CREATED

View Document

17/06/1417 June 2014 CURREXT FROM 31/03/2014 TO 31/03/2015

View Document

04/02/144 February 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087415600001

View Document

21/10/1321 October 2013 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