PARKEND DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

02/09/242 September 2024 Change of details for Mr Jason Edward Wasley as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mrs Samantha Wasley as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Secretary's details changed for Mrs Samantha Lesley Wasley on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mr Jason Edward Wasley on 2024-09-02

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

01/07/211 July 2021 Secretary's details changed for Mrs Samantha Lesley Wasley on 2021-06-29

View Document

01/07/211 July 2021 Change of details for Mrs Samantha Wasley as a person with significant control on 2021-06-29

View Document

01/07/211 July 2021 Director's details changed for Mr Jason Edward Wasley on 2021-06-29

View Document

01/07/211 July 2021 Change of details for Mr Jason Edward Wasley as a person with significant control on 2021-06-29

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

10/04/1910 April 2019 CESSATION OF RICHARD HARRY JOHN DRAPER AS A PSC

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM C/O ANGELA PAULL & CO LTD 7 COURT MEWS LONDON ROAD CHARLTON KINGS CHELTENHAM GL52 6HS ENGLAND

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WASLEY

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA WASLEY

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DRAPER

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD WASLEY / 04/10/2017

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LESLEY WASLEY / 04/10/2017

View Document

20/02/1720 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 31 BRUNEL COURT WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTERSHIRE GL2 2AL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LESLEY WASLEY / 20/07/2012

View Document

29/11/1229 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD WASLEY / 20/07/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD WASLEY / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRY JOHN DRAPER / 12/01/2010

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED RICHARD HARRY JOHN DRAPER

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 30 BATH ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JA

View Document

07/04/087 April 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

25/11/0325 November 2003 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