PARENT PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
23/04/2323 April 2023 | Final Gazette dissolved following liquidation |
23/04/2323 April 2023 | Final Gazette dissolved following liquidation |
23/01/2323 January 2023 | Return of final meeting in a members' voluntary winding up |
29/11/2229 November 2022 | Liquidators' statement of receipts and payments to 2022-10-21 |
06/11/216 November 2021 | Registered office address changed from 3rd Floor Water Street Business Centre Water Street Newcastle Staffordshire ST5 1TT England to 570-572 Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU on 2021-11-06 |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Appointment of a voluntary liquidator |
04/11/214 November 2021 | Declaration of solvency |
04/11/214 November 2021 | Resolutions |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-02-28 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-16 with no updates |
17/06/2117 June 2021 | Previous accounting period extended from 2020-10-31 to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM BOULEVARD HOUSE 160 HIGH STREET TUNSTALL STOKE-ON-TRENT STAFFS ST6 5TT |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEERS / 18/07/2017 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEERS / 10/06/2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/06/161 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/05/1527 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
14/02/1514 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/01/1515 January 2015 | PREVEXT FROM 31/05/2014 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/05/1420 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY UNITED KINGDOM |
25/07/1325 July 2013 | ADOPT ARTICLES 23/07/2013 |
28/05/1328 May 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
17/05/1317 May 2013 | DIRECTOR APPOINTED MRS DIANE GRACE DUNION |
17/05/1317 May 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN PEERS |
17/05/1317 May 2013 | 16/05/13 STATEMENT OF CAPITAL GBP 100 |
16/05/1316 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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