PARKDENTON LIMITED
Status | ACTIVE |
Company No. | NI057834 |
Category | Private Limited Company |
Incorporated | 18 Jan 2006 |
Age | 18 years, 4 months, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
PARKDENTON LIMITED is an active private limited company with number NI057834. It was incorporated 18 years, 4 months, 18 days ago, on 18 January 2006. The company address is 40 Greenville Rd 40 Greenville Rd, Newtownstewart, BT78 4LU, Co Tyrone.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Miscellaneous
Date: 12 Apr 2021
Category: Miscellaneous
Type: MISC
Description: Amending 296 appointment of director jason mitchell
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William John Moore
Notification date: 2020-03-05
Documents
Change to a person with significant control
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Mitchell
Change date: 2020-03-05
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-05
Officer name: Mr William John Moore
Documents
Capital allotment shares
Date: 05 Mar 2020
Action Date: 04 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-04
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type unaudited abridged
Date: 15 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-13
Psc name: Mr Jason Mitchell
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Change person secretary company with change date
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-24
Officer name: Mr William John Moore
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Move registers to sail company
Date: 03 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Jason Mitchell
Documents
Change person secretary company with change date
Date: 03 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: William John Moore
Change date: 2010-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Resolution
Date: 28 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 18/01/09 annual return shuttle
Documents
Legacy
Date: 06 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 30/04/08 annual accts
Documents
Legacy
Date: 20 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 30/04/07 annual accts
Documents
Legacy
Date: 20 Feb 2008
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 17 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 18/01/08 annual return shuttle
Documents
Legacy
Date: 18 Sep 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 27 Mar 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 18/01/07 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 07 Feb 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 06 Feb 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
DEBONAIRE DESIGN & BUILD LIMITED
2ND FLOOR - PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 09410678 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS CROOK & CO CONSULTANCY SERVICES LIMITED
DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD,BRISTOL,BS20 8DX
Number: | 10823397 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCIS & LEWIS INTERNATIONAL LIMITED
BELLCOMBE WORKS,NR. HIGHBRIDGE,TA9 4DB
Number: | 02652113 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11608809 |
Status: | ACTIVE |
Category: | Private Limited Company |
259 KINGSWAY,MANCHESTER,M19 1AN
Number: | 11841532 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED
DELTA PLACE,CHELTENHAM,GL53 7TH
Number: | 10778679 |
Status: | ACTIVE |
Category: | Private Limited Company |