PARKSIDE DEVELOPMENTS KENT LTD

88 Weston Road, Rochester, ME2 3HD, England
StatusACTIVE
Company No.11650818
CategoryPrivate Limited Company
Incorporated30 Oct 2018
Age5 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

PARKSIDE DEVELOPMENTS KENT LTD is an active private limited company with number 11650818. It was incorporated 5 years, 6 months, 24 days ago, on 30 October 2018. The company address is 88 Weston Road, Rochester, ME2 3HD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

New address: 88 Weston Road Rochester ME2 3HD

Old address: 167C High Street Strood Rochester ME2 4th England

Change date: 2023-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: 167C High Street Strood Rochester ME2 4th

Old address: 12 Magpie Hall Road Chatham ME4 5JY England

Change date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan David Noyes

Change date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: 167C High Street Strood Rochester ME2 4th United Kingdom

New address: 12 Magpie Hall Road Chatham ME4 5JY

Change date: 2020-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Olivia Chambers

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Olivia Chambers

Appointment date: 2019-01-10

Documents

View document PDF

Incorporation company

Date: 30 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDI VOLKS LIMITED

BATTLE HOUSE,, 1 EAST BARNET,HERTFORDSHIRE,EN4 8RR

Number:05997032
Status:ACTIVE
Category:Private Limited Company

EAGLE PRIVATE HIRE LIMITED

60 BANK STREET,AYRSHIRE,KA1 1ER

Number:SC224153
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE PRINT LTD

GRAPHIX HOUSE WELLINGTON CIRCLE,ABERDEEN,AB12 3JG

Number:SC571902
Status:ACTIVE
Category:Private Limited Company

MITREBURN LIMITED

26-28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:03192987
Status:ACTIVE
Category:Private Limited Company

PM RATHBONE LTD

16 DRUBBERY LANE,STOKE-ON-TRENT,ST3 4BA

Number:11715599
Status:ACTIVE
Category:Private Limited Company

RAMSHAY LTD

ORCHARD COTTAGE,THIRSK,YO7 3JA

Number:11256089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source