PARSONS GREEN LAND LIMITED
Status | LIQUIDATION |
Company No. | 04230202 |
Category | Private Limited Company |
Incorporated | 07 Jun 2001 |
Age | 23 years |
Jurisdiction | England Wales |
SUMMARY
PARSONS GREEN LAND LIMITED is an liquidation private limited company with number 04230202. It was incorporated 23 years ago, on 07 June 2001. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2023
Action Date: 10 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-10
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
Old address: 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Change date: 2022-07-21
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 21 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 11 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042302020027
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Ainsleigh Jones
Change date: 2021-01-22
Documents
Change person director company with change date
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-22
Officer name: Thomas Ainsleigh-Jones
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
New address: 4th Floor 100 Fenchurch Street London EC3M 5JD
Change date: 2020-12-02
Old address: 25 st Thomas Street Winchester Hampshire SO23 9HJ
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
New address: 25 st Thomas Street Winchester Hampshire SO23 9HJ
Old address: 192a Fulham Road London SW10 9PN
Change date: 2020-05-06
Documents
Mortgage satisfy charge full
Date: 19 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042302020029
Documents
Mortgage satisfy charge full
Date: 19 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042302020025
Documents
Mortgage satisfy charge full
Date: 19 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042302020026
Documents
Mortgage satisfy charge full
Date: 19 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042302020028
Documents
Change account reference date company previous extended
Date: 22 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-09
Officer name: Roger James Smith
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Ainsleigh Jones
Notification date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-28
Charge number: 042302020029
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-21
Officer name: Thomas Ainsleigh-Jones
Documents
Change person secretary company with change date
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Thomas Ainsleigh-Jones
Change date: 2015-08-21
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Address
Type: AD01
New address: 192a Fulham Road London SW10 9PN
Old address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
Change date: 2015-08-21
Documents
Mortgage satisfy charge full
Date: 14 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Mortgage satisfy charge full
Date: 24 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 24 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 24 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 24 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 24 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Mortgage satisfy charge full
Date: 24 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 23
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2015
Action Date: 02 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042302020028
Charge creation date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2014
Action Date: 03 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042302020027
Charge creation date: 2014-11-03
Documents
Mortgage satisfy charge full
Date: 22 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2014
Action Date: 01 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042302020026
Charge creation date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 29 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042302020025
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 03 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-03
Officer name: Thomas Ainsleigh-Jones
Documents
Change person secretary company with change date
Date: 14 Oct 2013
Action Date: 03 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-03
Officer name: Thomas Ainsleigh-Jones
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-26
Old address: 101 Wigmore Street London W1U 1QU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 10 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Change person secretary company with change date
Date: 24 Jan 2012
Action Date: 30 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Thomas Ainsleigh Jones
Change date: 2011-10-30
Documents
Change person director company with change date
Date: 24 Jan 2012
Action Date: 30 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Ainsleigh Jones
Change date: 2011-10-30
Documents
Change person director company with change date
Date: 10 Jan 2012
Action Date: 30 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-30
Officer name: Thomas Ainsleigh Jones
Documents
Change person secretary company with change date
Date: 10 Jan 2012
Action Date: 30 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Thomas Ainsleigh Jones
Change date: 2011-10-30
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 30 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger James Smith
Change date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 21 Jul 2011
Action Date: 21 Jul 2011
Category: Address
Type: AD01
Old address: 495 Green Lanes London N13 4BS United Kingdom
Change date: 2011-07-21
Documents
Annual return company with made up date
Date: 21 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Legacy
Date: 13 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 13 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 13 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 13 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 13 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Legacy
Date: 13 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Legacy
Date: 13 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
Documents
Legacy
Date: 21 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Accounts with accounts type small
Date: 18 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Accounts with accounts type small
Date: 11 May 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 24 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
Documents
Legacy
Date: 24 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
Documents
Legacy
Date: 30 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 23
Documents
Legacy
Date: 10 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 03 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 22
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roger smith / 01/03/2009
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / thomas ainsleigh jones / 06/06/2009
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / thomas ainsleigh jones / 06/06/2009
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 01 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 21
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 20
Documents
Legacy
Date: 15 May 2009
Category: Address
Type: 287
Description: Registered office changed on 15/05/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH
Documents
Legacy
Date: 30 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Legacy
Date: 15 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 19
Documents
Legacy
Date: 14 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 14/11/2008 from 107 bell street london NW1 6TL
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Some Companies
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 06822334 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
140 ALDERSGATE STREET,LONDON,EC1A 4HY
Number: | 05070055 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAIRCHILD HOUSE,LONDON,E9 7NX
Number: | 11123310 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 HIGH STREET,DEVON,EX39 2AT
Number: | 06393006 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 FELLOWS ROAD,LONDON,NW3 3JS
Number: | 07568232 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11421837 |
Status: | ACTIVE |
Category: | Private Limited Company |