PARKLODGE DEVELOPMENTS LIMITED

05944866
69 HIGHLANDS ROAD LEATHERHEAD SURREY KT22 8NW

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Jul 2018 accounts Annual Accounts 7 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 7 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 7 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 7 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
16 May 2014 accounts Annual Accounts 10 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 accounts Annual Accounts 14 Buy now
28 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Sep 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Nov 2011 officers Appointment of director (Mr Malcolm Mccall Robarts) 2 Buy now
21 Nov 2011 officers Termination of appointment of director (Ian Raffe) 1 Buy now
21 Nov 2011 officers Termination of appointment of secretary (Penelope Raffe) 1 Buy now
21 Nov 2011 officers Termination of appointment of director (John Francis) 1 Buy now
21 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2011 officers Appointment of secretary (Mr John William Hewlett) 2 Buy now
21 Nov 2011 officers Appointment of director (Mr Gareth Seamus Prickett) 2 Buy now
12 Jul 2011 accounts Annual Accounts 7 Buy now
17 Nov 2010 resolution Resolution 26 Buy now
28 Sep 2010 annual-return Annual Return 3 Buy now
28 Sep 2010 officers Change of particulars for director (Mr John Michael Francis) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Ian Daniel Raffe) 2 Buy now
28 Sep 2010 officers Change of particulars for secretary (Penelope Dorothy Raffe) 1 Buy now
01 Sep 2010 accounts Amended Accounts 7 Buy now
13 Aug 2010 accounts Annual Accounts 7 Buy now
29 Sep 2009 annual-return Return made up to 25/09/09; full list of members 5 Buy now
23 Sep 2009 accounts Annual Accounts 6 Buy now
15 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
17 Jun 2009 capital Ad 08/06/09\gbp si 400@1=400\gbp ic 100/500\ 1 Buy now
17 Jun 2009 officers Director appointed mr john francis 2 Buy now
12 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
07 Oct 2008 annual-return Return made up to 25/09/08; full list of members 4 Buy now
01 Sep 2008 accounts Annual Accounts 6 Buy now
17 Oct 2007 annual-return Return made up to 25/09/07; full list of members 3 Buy now
02 Jul 2007 capital Ad 02/07/07--------- £ si 99@1.000=99 £ ic 1/100 2 Buy now
27 Jun 2007 accounts Annual Accounts 7 Buy now
21 Jun 2007 accounts Accounting reference date shortened from 30/09/07 to 31/05/07 1 Buy now
25 Mar 2007 officers New secretary appointed 2 Buy now
25 Mar 2007 officers New director appointed 2 Buy now
25 Mar 2007 officers Director resigned 1 Buy now
25 Mar 2007 officers Secretary resigned 1 Buy now
25 Mar 2007 address Registered office changed on 25/03/07 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
25 Sep 2006 incorporation Incorporation Company 15 Buy now