PARSONS PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-02-26 with updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Notification of James Kerry De Courcy as a person with significant control on 2024-05-28 |
30/05/2430 May 2024 | Registered office address changed from 28 Vidler Square Vidler Square Rye TN31 7FP England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-05-30 |
30/05/2430 May 2024 | Appointment of Mr James Kerry De Courcy as a director on 2024-05-28 |
30/05/2430 May 2024 | Termination of appointment of Victoria Ann Parsons as a secretary on 2024-05-28 |
30/05/2430 May 2024 | Termination of appointment of Carl David Parsons as a director on 2024-05-28 |
30/05/2430 May 2024 | Cessation of Carl David Parsons as a person with significant control on 2024-05-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | Registered office address changed from 61 Aylesbury Road Kennington Ashford Kent TN25 4QH to 28 Vidler Square Vidler Square Rye TN31 7FP on 2024-03-12 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/03/1625 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
30/12/1530 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
12/01/1312 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 234 SEABROOK ROAD HYTHE KENT CT21 5RG |
26/01/1226 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
02/03/112 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
04/11/104 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANN PARSONS / 03/11/2010 |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID PARSONS / 03/11/2010 |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
01/06/101 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
01/06/101 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/1030 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID PARSONS / 30/03/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL PARSONS / 11/06/2009 |
11/06/0911 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA PARSONS / 11/06/2009 |
05/03/095 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0723 January 2007 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 6 MOUNTFIELD ROAD NEW ROMNEY KENT TN28 8LH |
03/03/063 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 139 WATLING STREET GILLINGHAM KENT ME7 2YY |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
23/06/0423 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/06/0423 June 2004 | SECRETARY'S PARTICULARS CHANGED |
16/06/0416 June 2004 | SECRETARY RESIGNED |
16/06/0416 June 2004 | NEW SECRETARY APPOINTED |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
16/06/0416 June 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | COMPANY NAME CHANGED REGALVISION LIMITED CERTIFICATE ISSUED ON 02/06/04 |
26/02/0426 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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