PARKDENE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Change of details for Mr Brian Peter Chipperfield as a person with significant control on 2025-08-15 |
30/07/2530 July 2025 New | Second filing for the appointment of Lesley Young as a director |
15/07/2515 July 2025 New | Second filing of Confirmation Statement dated 2017-02-27 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-27 with updates |
17/03/2517 March 2025 | Cessation of Robert Caleb Francis Young as a person with significant control on 2024-04-29 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-27 |
05/06/245 June 2024 | Termination of appointment of Robert Caleb Francis Young as a director on 2024-04-29 |
03/04/243 April 2024 | Confirmation statement made on 2024-02-27 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-02-27 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/02/2119 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/11/1814 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | Confirmation statement made on 2017-02-27 with updates |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | SAIL ADDRESS CREATED |
19/03/1419 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/09/1228 September 2012 | DIRECTOR APPOINTED MRS LESLEY YOUNG |
28/09/1228 September 2012 | Appointment of Mrs Lesley Young as a director |
28/09/1228 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY YOUNG / 28/09/2012 |
19/03/1219 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/04/1014 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CALEB FRANCIS YOUNG / 27/02/2010 |
06/02/106 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHIPPERFIELD |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHIPPERFIELD / 10/03/2009 |
03/12/083 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHIPPERFIELD / 25/11/2008 |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | NEW SECRETARY APPOINTED |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
20/04/0720 April 2007 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP |
20/04/0720 April 2007 | DIRECTOR RESIGNED |
20/04/0720 April 2007 | SECRETARY RESIGNED |
27/02/0727 February 2007 | 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