PARKFIELDS CONSERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-12-31

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

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

View Accounts

29/10/2429 October 2024 Appointment of Mr David Robert Kershaw as a director on 2024-10-14

View Document

27/10/2427 October 2024 Appointment of Ms Carol Anne Hannay as a director on 2024-10-14

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

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

View Accounts

15/07/2315 July 2023 Micro company accounts made up to 2022-12-31

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

22/04/2322 April 2023 Appointment of Mrs Rosemary Anne Brown-Humes as a secretary on 2023-04-21

View Document

22/04/2322 April 2023 Termination of appointment of Martin Andrew Teale as a secretary on 2023-04-21

View Document

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

View Accounts

27/10/2227 October 2022 Appointment of Mrs Rosemary Anne Brown-Humes as a director on 2022-10-20

View Document

27/10/2227 October 2022 Termination of appointment of Neill William Buchanan as a director on 2022-10-20

View Document

03/05/223 May 2022 Termination of appointment of Helen Frances Sawkins as a director on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Helen Frances Sawkins as a secretary on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr Martin Andrew Teale as a secretary on 2022-05-03

View Document

06/04/226 April 2022 Appointment of Mr Christopher Edward Brown-Humes as a director on 2022-03-28

View Document

06/04/226 April 2022 Appointment of Ms Caroline Samantha Mcaughtry as a director on 2022-03-28

View Document

06/04/226 April 2022 Appointment of Mrs Heather Mary Phillips as a director on 2022-03-28

View Document

06/04/226 April 2022 Appointment of Mr Neill William Buchanan as a director on 2022-03-28

View Document

29/03/2229 March 2022 Registered office address changed from Field House Nevill Park Tunbridge Wells Kent TN4 8NW to Sandstone House Nevill Park Tunbridge Wells TN4 8NW on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Brian Lawrence Williamson as a director on 2022-03-28

View Document

29/03/2229 March 2022 Termination of appointment of David Hamilton-Brown as a director on 2022-03-28

View Document

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

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR CLIVE FREEMAN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

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

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

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

View Accounts

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN FERNYHOUGH

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR BRIAN LAWRENCE WILLIAMSON

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIPER

View Document

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

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR CLIVE STUART FREEMAN

View Document

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

View Accounts

26/06/1526 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR DAVID HAMILTON-BROWN

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR MARTIN ANDREW TEALE

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOD

View Document

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

View Accounts

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL TERRY

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Accounts

27/06/1327 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1127 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MRS SUSAN ANTOINETTE FERNYHOUGH

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOSEPH DOUTY TERRY / 28/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WOOD / 28/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PIPER / 28/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SANDER / 28/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES SAWKINS / 28/05/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MRS CATHERINE SANDER

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERRY / 23/06/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SANDER

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WALKER

View Document

23/06/0823 June 2008 RETURN MADE UP TO 28/05/08; CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES AMBROSE

View Document

15/05/0815 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY MOIRA MAYNARD

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 7D NEVILL PARK TUNBRIDGE WELLS KENT TN4 8NW

View Document

09/05/089 May 2008 SECRETARY APPOINTED HELEN FRANCES SAWKINS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MOIRA MAYNARD

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED HELEN FRANCES SAWKINS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED DR. ANTHONY JOHN WALKER

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 RETURN MADE UP TO 28/05/06; CHANGE OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NC INC ALREADY ADJUSTED 15/12/03

View Document

16/06/0416 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0416 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RE CONVERT LOAN NOTES 15/12/03

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 28/05/03; CHANGE OF MEMBERS

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 28/05/01; CHANGE OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 28/05/00; CHANGE OF MEMBERS

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 ALTER MEM AND ARTS 10/05/99

View Document

24/07/9824 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 28/05/98; CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 28/05/97; CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 28/05/95; CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 28/05/94; CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/92

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 28/05/92; CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 28/05/91; CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/08/8714 August 1987 NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED

View Document

08/05/868 May 1986 GAZETTABLE DOCUMENT

View Document

02/05/862 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/03/8622 March 1986 MEMORANDUM 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