PARHAM (MEDWAY) LIMITED

06356510
MONTAGUE PLACE QUAYSIDE CHATHAM MARTITIME CHATHAM ME4 4QU

Documents

Documents
Date Category Description Pages
01 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
06 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
16 Mar 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Mar 2022 resolution Resolution 1 Buy now
16 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Mar 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 21 Buy now
08 Dec 2020 officers Appointment of secretary (Mrs Susan Anne Parham) 2 Buy now
01 Dec 2020 officers Termination of appointment of director (Leonard Francis Parham) 1 Buy now
01 Dec 2020 officers Termination of appointment of secretary (Leonard Francis Parham) 1 Buy now
01 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 accounts Annual Accounts 36 Buy now
23 Mar 2020 mortgage Registration of a charge 8 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 33 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 32 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 33 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2016 accounts Annual Accounts 24 Buy now
10 Sep 2015 annual-return Annual Return 7 Buy now
03 Jun 2015 accounts Annual Accounts 23 Buy now
02 Sep 2014 officers Change of particulars for director (Daniel John Parham) 2 Buy now
01 Sep 2014 annual-return Annual Return 7 Buy now
01 Jul 2014 accounts Annual Accounts 25 Buy now
30 Aug 2013 annual-return Annual Return 7 Buy now
13 May 2013 accounts Annual Accounts 28 Buy now
03 Sep 2012 annual-return Annual Return 7 Buy now
03 Apr 2012 accounts Annual Accounts 23 Buy now
05 Sep 2011 annual-return Annual Return 7 Buy now
06 Apr 2011 accounts Annual Accounts 23 Buy now
02 Sep 2010 annual-return Annual Return 7 Buy now
10 Aug 2010 officers Change of particulars for director (Martin Neil Parham) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Nigel Grant Parham) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Leonard Francis Parham) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Daniel John Parham) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Anthony James Lyon) 2 Buy now
10 Aug 2010 officers Change of particulars for secretary (Leonard Francis Parham) 1 Buy now
08 Jun 2010 accounts Annual Accounts 22 Buy now
01 Sep 2009 annual-return Return made up to 30/08/09; full list of members 8 Buy now
23 Jun 2009 accounts Annual Accounts 14 Buy now
10 Nov 2008 accounts Accounting reference date extended from 31/08/2008 to 31/10/2008 1 Buy now
08 Sep 2008 annual-return Return made up to 30/08/08; full list of members 8 Buy now
05 Sep 2008 address Location of debenture register 1 Buy now
05 Sep 2008 address Location of register of members 1 Buy now
05 Sep 2008 address Registered office changed on 05/09/2008 from 173 pier road gillingham kent ME7 1UB 1 Buy now
25 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
25 Apr 2008 capital Ad 16/11/07\gbp si 114999@1=114999\gbp ic 1/115000\ 5 Buy now
22 Apr 2008 resolution Resolution 1 Buy now
05 Apr 2008 officers Director appointed anthony james lyon 2 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
19 Nov 2007 officers Director resigned 1 Buy now
16 Nov 2007 officers New director appointed 3 Buy now
16 Nov 2007 officers New director appointed 3 Buy now
16 Nov 2007 officers New director appointed 3 Buy now
16 Nov 2007 officers New secretary appointed 2 Buy now
16 Nov 2007 officers New director appointed 3 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: 42-46 high street esher surrey KT10 9QY 1 Buy now
16 Oct 2007 officers Secretary's particulars changed 1 Buy now
10 Oct 2007 officers Director's particulars changed 1 Buy now
30 Aug 2007 incorporation Incorporation Company 18 Buy now