PARKER DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Registration of charge 040886870005, created on 2025-04-25 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
16/03/2416 March 2024 | Total exemption full accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 16 PINE CLOSE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0NG |
16/03/1816 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040886870003 |
20/02/1820 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
21/04/1721 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/04/174 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040886870002 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/12/101 December 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
29/07/1029 July 2010 | PREVEXT FROM 31/10/2009 TO 31/03/2010 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PARKER / 01/10/2009 |
08/12/098 December 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN PARKER / 01/10/2009 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/06/0924 June 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/03/088 March 2008 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/04/0728 April 2007 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
13/12/0513 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0515 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | NEW DIRECTOR APPOINTED |
08/09/058 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
25/11/0225 November 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
29/10/0129 October 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
15/02/0115 February 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | DIRECTOR RESIGNED |
15/02/0115 February 2001 | NEW SECRETARY APPOINTED |
15/02/0115 February 2001 | NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | 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