PARK ROW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Appointment of Miss Kerry Ann Sue Mccabe as a director on 2024-12-01

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

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

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / EDWARD LLOYD WATSON / 04/09/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
11 BANK STREET
WETHERBY
WEST YORKSHIRE
LS22 6NQ

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CORRINGHAM WATSON / 04/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LLOYD WATSON / 04/09/2010

View Document

06/10/106 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: SCOTTON LODGE MIRE SYKE LANE SCOTTON KNARESBOROUGH HG5 9HW

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/10/9429 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 ADOPT MEM AND ARTS 27/12/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

22/12/8922 December 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

22/12/8922 December 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/886 May 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

29/10/8629 October 1986 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

11/08/8611 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/8325 June 1983 ANNUAL ACCOUNTS MADE UP DATE 05/04/82

View Document

25/08/8225 August 1982 ANNUAL ACCOUNTS MADE UP DATE 05/04/81

View Document

22/04/7422 April 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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