PARRANT DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/02/2217 February 2022 Elect to keep the secretaries register information on the public register

View Document

17/02/2217 February 2022 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 66 Mount Pleasant Close Lightwater GU18 5TR on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from 66 Mount Pleasant Close Lightwater GU18 5TR England to 66 Mount Pleasant Close Lightwater GU18 5TR on 2022-02-17

View Document

06/01/226 January 2022 Registered office address changed from 19 Park Road Camberley GU15 2SP England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2022-01-06

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

24/12/2124 December 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR BILLY ANDREW PARRANT / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY ANDREW PARRANT / 21/11/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/04/167 April 2016 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