PRIDE PARK DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
19/03/2519 March 2025 | Change of details for Miss Victoria Jane Parks as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Cessation of Nicholas Scott Parks as a person with significant control on 2025-03-19 |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-05-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-14 with updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/09/1920 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
15/12/1815 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/01/1812 January 2018 | 12/01/18 STATEMENT OF CAPITAL GBP 6 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/08/1624 August 2016 | DIRECTOR APPOINTED MR JOHN MANSALL PARKS |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
20/02/1620 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/02/1618 February 2016 | DIRECTOR APPOINTED MS NATASHA MARY FRANCES PARKS |
18/02/1618 February 2016 | DIRECTOR APPOINTED MR MATTHEW JOHN PARKS |
12/06/1512 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 4 FLAXMERE DRIVE GREAT BOUGHTON CHESTER CHESHIRE CH3 5SF ENGLAND |
22/05/1422 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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