PARKPATH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
| 12/11/2412 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/03/2124 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DEREK ROSS |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, NO UPDATES |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ROY ROSS |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/07/1613 July 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/06/155 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/06/135 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG |
| 04/07/124 July 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/06/113 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/07/1026 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 15/12/0915 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 05/11/095 November 2009 | 31/05/09 TOTAL EXEMPTION FULL |
| 09/06/099 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 23/03/0923 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 10/06/0810 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 28/06/0728 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
| 30/09/0630 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/09/0629 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/06/0628 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/06/0628 June 2006 | NEW DIRECTOR APPOINTED |
| 05/06/065 June 2006 | DIRECTOR RESIGNED |
| 05/06/065 June 2006 | SECRETARY RESIGNED |
| 05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 08/05/068 May 2006 | 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