- Company Overview for PARKDENE DEVELOPMENTS LIMITED (06129452)
- Filing history for PARKDENE DEVELOPMENTS LIMITED (06129452)
- People for PARKDENE DEVELOPMENTS LIMITED (06129452)
- More for PARKDENE DEVELOPMENTS LIMITED (06129452)
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) |
---|---|---|---|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Sep 2012 | CH01 | Director's details changed for Mrs Lesley Young on 28 September 2012 | |
28 Sep 2012 | AP01 | Appointment of Mrs Lesley Young as a director | |
19 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Roger Caleb Francis Young on 27 February 2010 | |
06 Feb 2010 | TM01 | Termination of appointment of Brian Chipperfield as a director | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
11 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
10 Mar 2009 | 288c | Director's change of particulars / brian chipperfield / 10/03/2009 | |
03 Dec 2008 | 288c | Director's change of particulars / brian chipperfield / 25/11/2008 | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
25 Mar 2008 | 363a | Return made up to 27/02/08; full list of members | |
17 Jun 2007 | 88(2)R | Ad 14/04/07--------- £ si 99@1=99 £ ic 1/100 | |
20 Apr 2007 | 288b | Director resigned | |
20 Apr 2007 | 288b | Secretary resigned | |
20 Apr 2007 | 288a | New director appointed | |
20 Apr 2007 | 288a | New director appointed | |
20 Apr 2007 | 288a | New secretary appointed | |
20 Apr 2007 | 287 | Registered office changed on 20/04/07 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP |