PARKTHORNE LTD - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-11 View Report
Accounts. Accounts type micro entity. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Accounts. Accounts type total exemption full. 2021-09-20 View Report
Confirmation statement. Statement with no updates. 2021-03-23 View Report
Accounts. Accounts type micro entity. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Accounts. Accounts type micro entity. 2019-07-11 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type micro entity. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Accounts. Accounts type micro entity. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Officers. Termination date: 2014-12-31. Officer name: David Virgo. 2017-04-07 View Report
Accounts. Accounts type micro entity. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Accounts. Accounts type total exemption small. 2013-07-02 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Annual return. With made up date full list shareholders. 2012-04-23 View Report
Accounts. Accounts type total exemption small. 2012-03-13 View Report
Officers. Officer name: Mr David Virgo. 2011-12-06 View Report
Officers. Officer name: Christopher Warriner. 2011-07-26 View Report
Address. Change date: 2011-07-19. Old address: Sketh Cottage Peckforton Hall Lane Spurstow Tarporeley Cheshire CW6 9PG England. 2011-07-19 View Report
Accounts. Accounts type total exemption small. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Accounts. Accounts type total exemption small. 2010-07-17 View Report
Annual return. With made up date full list shareholders. 2010-04-21 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Christopher John Warriner. 2010-04-21 View Report
Accounts. Accounts type total exemption small. 2009-07-02 View Report
Annual return. Legacy. 2009-03-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-09-19 View Report
Accounts. Accounts type total exemption small. 2008-05-21 View Report
Annual return. Legacy. 2008-04-05 View Report
Address. Description: Location of debenture register. 2008-04-04 View Report
Address. Description: Location of register of members. 2008-04-04 View Report
Address. Description: Registered office changed on 04/04/2008 from meacher jones bowman house bold square chester cheshire CH1 3LZ. 2008-04-04 View Report
Officers. Description: Director's change of particulars / christopher warriner / 01/12/2007. 2008-04-04 View Report
Accounts. Accounts type total exemption small. 2007-10-27 View Report
Address. Description: Registered office changed on 19/07/07 from: richmond place 127 boughton chester CH3 5BH. 2007-07-19 View Report
Annual return. Legacy. 2007-03-31 View Report
Accounts. Accounts type total exemption small. 2006-06-20 View Report
Annual return. Legacy. 2006-03-17 View Report
Accounts. Accounts type total exemption small. 2005-10-27 View Report
Address. Description: Registered office changed on 01/07/05 from: the old fire station brownlow street whitchurch shropshire SY13 1QS. 2005-07-01 View Report