PARKER'S PROPERTY PORTFOLIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

24/10/2424 October 2024 Withdrawal of a person with significant control statement on 2024-10-24

View Document

24/10/2424 October 2024 Director's details changed for Mr Anthony Edward Fairs on 2024-10-24

View Document

24/10/2424 October 2024 Notification of Mark Robert Fairs as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Notification of Anthony Edward Fairs as a person with significant control on 2024-10-24

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Registered office address changed from Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE England to C/O Findlay Todd Accountants, the Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

08/09/238 September 2023 Registration of charge 107819290008, created on 2023-09-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

28/10/2228 October 2022 Registration of charge 107819290007, created on 2022-10-28

View Document

28/10/2228 October 2022 Registration of charge 107819290006, created on 2022-10-28

View Document

06/12/216 December 2021 Registration of charge 107819290005, created on 2021-11-26

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

20/04/2120 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107819290004

View Document

19/04/2119 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107819290003

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 442 WEST ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE5 2ER UNITED KINGDOM

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107819290002

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107819290001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 5 BAVINGTON DRIVE NEWCASTLE UPON TYNE TYNE AND WEAR NE5 2HS ENGLAND

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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