PARKARE LIMITED

02276171
LIBERTA HOUSE MAXTED ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7DX

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 15 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2023 accounts Annual Accounts 16 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 officers Termination of appointment of director (David Pagram) 1 Buy now
30 Sep 2022 accounts Annual Accounts 13 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 accounts Annual Accounts 28 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 27 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 24 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Mar 2019 officers Change of particulars for director (Mr Christopher John Robert Wilson) 2 Buy now
25 Sep 2018 accounts Annual Accounts 25 Buy now
01 May 2018 officers Termination of appointment of director (Renato Berto) 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2017 accounts Annual Accounts 26 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2017 officers Change of particulars for director (Mr Andrea Menuzzo) 2 Buy now
21 Oct 2016 officers Appointment of director (Mr David Pagram) 2 Buy now
04 Oct 2016 officers Change of particulars for secretary (Mr Christopher John Robert Wilson) 1 Buy now
03 Oct 2016 officers Change of particulars for director (Mr James Benjamin Bostock) 2 Buy now
03 Oct 2016 officers Change of particulars for director (Mr Christopher John Robert Wilson) 2 Buy now
31 May 2016 mortgage Registration of a charge 23 Buy now
25 May 2016 accounts Annual Accounts 27 Buy now
19 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
05 May 2016 annual-return Annual Return 8 Buy now
17 Mar 2016 auditors Auditors Resignation Company 1 Buy now
28 Aug 2015 officers Appointment of secretary (Mr Christopher John Robert Wilson) 2 Buy now
28 Aug 2015 officers Termination of appointment of secretary (William Andrew White) 1 Buy now
05 Jun 2015 officers Appointment of director (Mr Christopher John Robert Wilson) 2 Buy now
04 Jun 2015 officers Appointment of director (Mr Andrea Menuzzo) 2 Buy now
04 Jun 2015 officers Termination of appointment of director (Peter Edward Sands) 1 Buy now
13 May 2015 officers Appointment of director (Mr Renato Berto) 2 Buy now
13 May 2015 officers Termination of appointment of director (Joan Juliá Dinares) 1 Buy now
15 Apr 2015 accounts Annual Accounts 21 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 officers Appointment of director (Mr James Benjamin Bostock) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Francesc Martin Aragon) 1 Buy now
06 Jun 2014 accounts Annual Accounts 20 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
12 Mar 2014 officers Termination of appointment of director (Peter Sands) 1 Buy now
12 Mar 2014 officers Change of particulars for director (Mr Joan Juliá) 2 Buy now
02 Apr 2013 accounts Annual Accounts 19 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
25 Jun 2012 accounts Annual Accounts 19 Buy now
21 Mar 2012 officers Change of particulars for secretary (Mr William Andrew White) 1 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
21 Mar 2012 officers Change of particulars for secretary (William Andrew White) 1 Buy now
09 Nov 2011 officers Appointment of director (Mr Joan Juliá) 2 Buy now
08 Nov 2011 officers Termination of appointment of director (Santiago Torent) 1 Buy now
29 Mar 2011 accounts Annual Accounts 18 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
19 Apr 2010 accounts Annual Accounts 18 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for director (Santiago Font Torent) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Francesc Martin Aragon) 2 Buy now
25 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
26 Nov 2009 officers Appointment of director (Peter Edward Sands) 3 Buy now
26 Nov 2009 officers Appointment of director (Peter Edward Sands) 3 Buy now
10 Sep 2009 officers Appointment terminated director christopher cook 1 Buy now
13 Aug 2009 accounts Annual Accounts 18 Buy now
18 Mar 2009 annual-return Return made up to 12/03/09; full list of members 4 Buy now
29 Jan 2009 resolution Resolution 27 Buy now
22 Oct 2008 officers Secretary appointed william andrew white 3 Buy now
22 Oct 2008 officers Director appointed francesc martin aragon 3 Buy now
22 Oct 2008 officers Director appointed santiago font torent 3 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from, stanley house, bramble road, swindon, wilts, SN2 8ER 1 Buy now
22 Oct 2008 officers Appointment terminated secretary alex henderson 1 Buy now
22 Oct 2008 officers Appointment terminated director john tripp 1 Buy now
22 Oct 2008 officers Appointment terminated director bruce ginnever 1 Buy now
04 Aug 2008 accounts Annual Accounts 16 Buy now
04 Apr 2008 officers Director appointed john casey tripp logged form 2 Buy now
04 Apr 2008 officers Director appointed john casey tripp 2 Buy now
28 Mar 2008 annual-return Return made up to 12/03/08; full list of members 3 Buy now
18 Feb 2008 accounts Annual Accounts 16 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
16 Mar 2007 annual-return Return made up to 12/03/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 17 Buy now
23 Mar 2006 annual-return Return made up to 12/03/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 17 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: blick house, bramble road, swindon, wiltshire SN2 8ER 1 Buy now
03 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
07 Apr 2005 annual-return Return made up to 12/03/05; full list of members 3 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
13 Oct 2004 auditors Auditors Resignation Company 1 Buy now
16 Sep 2004 officers New director appointed 2 Buy now
16 Sep 2004 officers Director resigned 1 Buy now
17 Aug 2004 officers Secretary resigned 1 Buy now
17 Aug 2004 officers Director resigned 1 Buy now
17 Aug 2004 officers New secretary appointed 2 Buy now
17 Aug 2004 accounts Accounting reference date extended from 30/09/04 to 31/12/04 1 Buy now
05 Aug 2004 accounts Annual Accounts 18 Buy now