PARK FARM PROPERTY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved following liquidation |
18/04/2318 April 2023 | Final Gazette dissolved following liquidation |
18/01/2318 January 2023 | Return of final meeting in a creditors' voluntary winding up |
06/05/226 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | DIRECTOR APPOINTED MR JONATHAN DIBDIN |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/11/1828 November 2018 | DIRECTOR APPOINTED MRS CHRISTINE RUTH BARNETT |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM PROGRESS HOUSE PROGRESS PARK CUPOLA WAY OFF NORMANBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YJ |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
09/03/179 March 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DIBDIN |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | DIRECTOR APPOINTED MR IAN HARDING DAVEY |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DORIS DIBDIN |
18/05/1618 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
18/05/1218 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN HARDING DAVEY / 18/05/2012 |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
23/02/0723 February 2007 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: MERIDIAN COURT NORMANBY ROAD SCUNTHORPE NORTH WALES DN15 8QZ |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
02/03/052 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
04/02/044 February 2004 | COMPANY NAME CHANGED SPEED 9643 LIMITED CERTIFICATE ISSUED ON 04/02/04 |
24/12/0324 December 2003 | NEW DIRECTOR APPOINTED |
24/12/0324 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/12/0324 December 2003 | SECRETARY RESIGNED |
24/12/0324 December 2003 | DIRECTOR RESIGNED |
24/12/0324 December 2003 | NEW SECRETARY APPOINTED |
30/08/0330 August 2003 | REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
16/05/0316 May 2003 | 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