Advanced company searchLink opens in new window

PARKDEAN PROPERTIES LIMITED

Company number 01378529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 AP01 Appointment of Kirk Davis as a director on 6 March 2024
05 Mar 2024 TM01 Termination of appointment of Ian Kellett as a director on 1 March 2024
15 Feb 2024 AA Full accounts made up to 31 December 2022
18 Dec 2023 MR01 Registration of charge 013785290035, created on 14 December 2023
18 Dec 2023 MR01 Registration of charge 013785290036, created on 14 December 2023
11 Jul 2023 MR04 Satisfaction of charge 013785290034 in full
11 Jul 2023 MR04 Satisfaction of charge 013785290033 in full
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
26 May 2023 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
05 May 2023 AA Full accounts made up to 31 December 2021
21 Dec 2022 CH01 Director's details changed for Ian Kellett on 20 December 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
13 Aug 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
11 Jan 2021 AA Full accounts made up to 31 December 2019
04 Sep 2020 CH01 Director's details changed for Ian Kellett on 2 September 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
28 May 2019 AP01 Appointment of Mr Stephen Richards as a director on 24 May 2019
23 Apr 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 TM01 Termination of appointment of John Anthony Waterworth as a director on 31 March 2019
02 Apr 2019 AD01 Registered office address changed from Second Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne Tyne and Wear to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 2 April 2019
22 Nov 2018 MR05 All of the property or undertaking has been released from charge 013785290033
20 Jul 2018 TM01 Termination of appointment of Michael John Wilmot as a director on 19 July 2018
17 Jul 2018 AA Full accounts made up to 31 December 2017