- Company Overview for PARKER KING DEVELOPMENTS LIMITED (04432650)
- Filing history for PARKER KING DEVELOPMENTS LIMITED (04432650)
- People for PARKER KING DEVELOPMENTS LIMITED (04432650)
- Charges for PARKER KING DEVELOPMENTS LIMITED (04432650)
- More for PARKER KING DEVELOPMENTS LIMITED (04432650)
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) |
---|---|---|---|
23 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
13 Jun 2019 | PSC04 | Change of details for Mr Robert Alexander Francis King as a person with significant control on 8 April 2019 | |
13 Jun 2019 | PSC07 | Cessation of Louise Parker as a person with significant control on 8 April 2019 | |
11 Jun 2019 | SH03 | Purchase of own shares. | |
28 May 2019 | TM01 | Termination of appointment of Nigel Parker as a director on 8 April 2019 | |
28 May 2019 | PSC07 | Cessation of Nigel Parker as a person with significant control on 8 April 2019 | |
23 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2019
|
|
23 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 21 March 2019
|
|
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
12 Jun 2017 | CH01 | Director's details changed for Nigel Parker on 2 June 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |