PARRY HOMES CHILTERN LIMITED

Company Documents

DateDescription
30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Notice of final account prior to dissolution

View Document

17/07/1517 July 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2015

View Document

15/01/1515 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1423 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PARRY

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
C/O HILLIER HOPKINS LLP
CHARTER COURT MIDLAND ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 5GE

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1317 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1126 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/01/1126 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PARRY / 18/12/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GILLIAN PARRY / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PARRY / 14/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM PARRY / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PARRY / 14/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM:
THE WHITE HOUSE, 73 CLARENDON
ROAD, WATFORD
HERTFORDSHIRE
WD17 1TA

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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