PARK CHAMBERS PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
22/09/2422 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2023-12-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/09/2310 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/02/2312 February 2023 | Confirmation statement made on 2022-12-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/09/2126 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/12/2013 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | REGISTERED OFFICE CHANGED ON 28/12/2018 FROM PARK CHAMBERS MOLESWORTH STREET WADEBRIDGE CORNWALL PL27 7DS |
14/09/1814 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
23/01/1823 January 2018 | CESSATION OF IAN RONALD WILSON TEMPLE AS A PSC |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
13/01/1713 January 2017 | SECRETARY APPOINTED MR NIGEL JOHN MIDDLETON |
12/01/1712 January 2017 | APPOINTMENT TERMINATED, SECRETARY IAN TEMPLE |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
12/01/1712 January 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN TEMPLE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/02/157 February 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/03/141 March 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/11/1323 November 2013 | DIRECTOR APPOINTED DR BENJAMIN GEOFFREY MIDDLETON |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/02/139 February 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM C/O MATTHEWS COOPER 52 KILLIGREW STREET FALMOUTH CORNWALL TR11 3PP |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN TEMPLE / 16/12/2009 |
16/12/0916 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / IAN TEMPLE / 16/12/2009 |
16/12/0916 December 2009 | Annual return made up to 16 December 2009 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: ADMIRALTY HOUSE, 2 BANK PLACE FALMOUTH CORNWALL TR11 4AT |
19/12/0619 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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