Advanced company searchLink opens in new window

MICHAEL PARKES SURVEYORS LIMITED

Company number 02134796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with updates
09 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
01 Dec 2022 AP01 Appointment of Mr Richard Wade as a director on 29 November 2022
01 Dec 2022 TM01 Termination of appointment of Pieter Daniel De Villiers as a director on 29 November 2022
09 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
16 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
02 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
26 Aug 2020 CH01 Director's details changed for Ms Denise Marie Ford on 17 August 2020
26 Aug 2020 CH01 Director's details changed for Mr Pieter Daniel De Villiers on 17 August 2020
26 Aug 2020 AD01 Registered office address changed from C6 Laser Quay Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England to C6 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 26 August 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
31 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
10 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
21 Aug 2017 PSC07 Cessation of Michael Norman Parkes as a person with significant control on 21 August 2017
21 Aug 2017 PSC01 Notification of Denise Marie Ford as a person with significant control on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Michael Norman Parkes as a director on 31 January 2017
05 Jul 2017 AD01 Registered office address changed from Reading House Waterside Court Neptune Close Rochester Kent ME2 4NZ to C6 Laser Quay Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 5 July 2017
27 Mar 2017 AA Micro company accounts made up to 30 June 2016