Advanced company searchLink opens in new window

PARK ROAD DEVELOPMENTS LIMITED

Company number 04118765

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)
28 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
14 Apr 2011 AP03 Appointment of Mrs Rebecca Denise Gibbons as a secretary
14 Apr 2011 TM02 Termination of appointment of Rita Kirk as a secretary
23 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
18 Oct 2010 AA Accounts for a small company made up to 31 March 2010
23 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Mr Philip Ewbank on 23 November 2009
23 Nov 2009 CH01 Director's details changed for John Lawrence Hudson on 23 November 2009
20 Aug 2009 AA Accounts for a small company made up to 31 March 2009
01 Jul 2009 MISC Section 519
18 Mar 2009 288b Appointment terminated director david butterworth
24 Nov 2008 363a Return made up to 23/11/08; full list of members
05 Nov 2008 AA Full accounts made up to 31 March 2008
04 Feb 2008 287 Registered office changed on 04/02/08 from: partnership house, sparrow hill, rochdale, lancashire OL16 1QT
05 Jan 2008 395 Particulars of mortgage/charge
27 Nov 2007 363a Return made up to 23/11/07; full list of members
24 Sep 2007 288c Director's particulars changed
19 Aug 2007 AA Full accounts made up to 31 March 2007
16 Apr 2007 AA Full accounts made up to 31 March 2006
28 Feb 2007 403a Declaration of satisfaction of mortgage/charge
07 Dec 2006 363s Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
29 Mar 2006 288a New director appointed
27 Feb 2006 288a New secretary appointed
24 Feb 2006 288b Secretary resigned
22 Feb 2006 288b Director resigned