PARKE DEVELOPMENTS LTD

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/06/194 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

23/07/1823 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/02/121 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES RICHARD PARKE / 16/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ISOBEL PARKE / 16/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD ERNEST PARKE / 16/01/2010

View Document

18/11/0918 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

12/11/0912 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

12/11/0912 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

07/03/097 March 2009 16/01/09 ANNUAL RETURN SHUTTLE

View Document

04/03/094 March 2009 31/01/09 ANNUAL ACCTS

View Document

21/07/0821 July 2008 PARS RE MORTAGE

View Document

21/07/0821 July 2008 PARS RE MORTAGE

View Document

20/05/0820 May 2008 31/01/08 ANNUAL ACCTS

View Document

02/04/082 April 2008 16/01/08 ANNUAL RETURN SHUTTLE

View Document

20/06/0720 June 2007 31/01/07 ANNUAL ACCTS

View Document

12/06/0712 June 2007 DISPOSAL OR CHARGED PROP

View Document

30/03/0730 March 2007 PARS RE MORTAGE

View Document

26/03/0726 March 2007 16/01/07 ANNUAL RETURN SHUTTLE

View Document

07/06/067 June 2006 PARS RE MORTAGE

View Document

18/05/0618 May 2006 PARS RE MORTAGE

View Document

18/05/0618 May 2006 PARS RE MORTAGE

View Document

18/05/0618 May 2006 PARS RE MORTAGE

View Document

18/05/0618 May 2006 PARS RE MORTAGE

View Document

18/05/0618 May 2006 PARS RE MORTAGE

View Document

18/05/0618 May 2006 PARS RE MORTAGE

View Document

29/01/0629 January 2006 CHANGE OF DIRS/SEC

View Document

16/01/0616 January 2006 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