PARKWAY ENTERPRISES (UK) LIMITED

04611201
ASM HOUSE 103A KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8QL

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 8 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 8 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 8 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2020 accounts Annual Accounts 7 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 7 Buy now
12 Sep 2019 mortgage Statement of satisfaction of a charge 2 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
14 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 officers Change of particulars for director (Mr Jacob Herandi) 2 Buy now
25 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 8 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Dec 2016 accounts Annual Accounts 7 Buy now
16 May 2016 officers Appointment of director (Mr Joseph Herandi) 2 Buy now
16 May 2016 officers Termination of appointment of director (Leila Herandi) 1 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 accounts Annual Accounts 7 Buy now
25 Dec 2014 annual-return Annual Return 5 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
12 Dec 2014 accounts Annual Accounts 8 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
09 Mar 2012 officers Appointment of director (Leila Herandi) 3 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 officers Change of particulars for director (Emad Herandi) 3 Buy now
16 Mar 2011 accounts Amended Accounts 7 Buy now
08 Mar 2011 officers Appointment of director (Jacob Herandi) 3 Buy now
17 Jan 2011 annual-return Annual Return 3 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 officers Change of particulars for director (Emad Herandi) 2 Buy now
21 Jan 2010 officers Termination of appointment of director (Alaa Hussein) 1 Buy now
21 Jan 2010 officers Termination of appointment of secretary (Sussex Secretary Ltd) 1 Buy now
03 Sep 2009 accounts Annual Accounts 5 Buy now
28 Aug 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
06 Jan 2009 annual-return Return made up to 06/12/08; full list of members 3 Buy now
29 Sep 2008 accounts Annual Accounts 5 Buy now
27 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
11 Jan 2008 annual-return Return made up to 06/12/07; full list of members 7 Buy now
11 Sep 2007 accounts Annual Accounts 6 Buy now
21 Dec 2006 annual-return Return made up to 06/12/06; full list of members 7 Buy now
02 Nov 2006 accounts Annual Accounts 5 Buy now
21 Dec 2005 annual-return Return made up to 06/12/05; full list of members 7 Buy now
29 Sep 2005 accounts Annual Accounts 10 Buy now
18 Jan 2005 annual-return Return made up to 06/12/04; full list of members 7 Buy now
28 Sep 2004 accounts Annual Accounts 10 Buy now
14 Sep 2004 officers New secretary appointed 2 Buy now
25 Feb 2004 annual-return Return made up to 06/12/03; full list of members 6 Buy now
25 Feb 2004 officers New director appointed 2 Buy now
10 Jan 2004 officers Secretary resigned 1 Buy now
19 Dec 2002 address Registered office changed on 19/12/02 from: chantry lodge pyecombe street, pyecombe brighton BN45 7EE 1 Buy now
19 Dec 2002 officers New secretary appointed 2 Buy now
19 Dec 2002 officers New director appointed 2 Buy now
13 Dec 2002 officers Director resigned 1 Buy now
13 Dec 2002 address Registered office changed on 13/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
13 Dec 2002 officers Secretary resigned 1 Buy now
06 Dec 2002 incorporation Incorporation Company 6 Buy now