MICHAEL PARKES CHARTERED SURVEYORS - History of Changes


DateDescription
2025-02-04 delete index_pages_linkeddomain wordpress.org
2025-02-04 insert alias MICHAEL PARKES
2025-02-04 insert alias Michael Parkes Chartered Surveyors
2025-02-04 insert index_pages_linkeddomain cookiedatabase.org
2025-02-04 insert index_pages_linkeddomain facebook.com
2025-02-04 insert index_pages_linkeddomain linkedin.com
2025-02-04 insert index_pages_linkeddomain twitter.com
2024-12-02 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-10-31 insert contact_pages_linkeddomain cookiedatabase.org
2024-10-31 insert index_pages_linkeddomain cookiedatabase.org
2024-10-31 insert management_pages_linkeddomain cookiedatabase.org
2024-10-31 insert terms_pages_linkeddomain cookiedatabase.org
2024-09-30 delete person Caprice Carter
2024-09-30 delete person Carrie Li
2024-09-30 delete person Judyta Nel
2024-09-30 insert person David Latunde
2024-09-30 insert person Pui Sze Li
2024-09-30 update person_description Sabina Olesky-Chung => Sabina Olesky
2024-09-30 update person_title Sabina Olesky: Head of Property Management => null
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/24, WITH UPDATES
2024-07-28 delete contact_pages_linkeddomain planningservices.net
2024-07-28 delete email pd..@michaelparkes.co.uk
2024-07-28 delete index_pages_linkeddomain planningservices.net
2024-07-28 delete management_pages_linkeddomain planningservices.net
2024-07-28 delete person Pieter De Villiers
2024-07-28 delete terms_pages_linkeddomain planningservices.net
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-21 delete source_ip 213.175.201.220
2024-03-21 insert source_ip 194.76.27.202
2023-11-09 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-06-25 update person_description Caprice Carter => Caprice Carter
2023-06-25 update person_title Caprice Carter: Trainee Surveyor => Chartered Surveyor & Registered Valuer
2023-06-25 update person_title Richard Wade: null => Chartered Surveyor & Registered Valuer
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-03 delete phone 07702862937
2023-01-02 insert person Sabina Chung
2023-01-02 insert phone 07702862937
2023-01-02 update person_description Sabina Olesky => Sabina Olesky
2023-01-02 update person_title Sabina Olesky: Head of Property Management => null
2022-12-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD WADE
2022-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIETER DE VILLIERS
2022-10-30 delete address Stratford House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2022-10-30 delete address Unit C1 Laser Quay Business Park, Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HU
2022-10-30 insert address 2&3 Storway Court, Strood ME2 2AW
2022-10-30 update person_description Carrie Li => Carrie Li
2022-10-30 update person_description Pieter de Villiers => Pieter De Villiers
2022-10-30 update person_description Sabina Olesky => Sabina Olesky
2022-10-30 update person_title Pieter De Villiers: Planning; Head of Planning; Director => Planning
2022-10-30 update person_title Sabina Olesky: null => Head of Property Management
2022-09-28 delete address Salisbury House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2022-09-28 delete person Alex Kotex
2022-09-28 insert address C6 Laser Quay, Culpeper Close, Rochester, Kent ME2 4HU
2022-09-28 insert contact_pages_linkeddomain facebook.com
2022-09-28 insert contact_pages_linkeddomain linkedin.com
2022-09-28 insert email so..@michaelparkes.co.uk
2022-09-28 insert index_pages_linkeddomain facebook.com
2022-09-28 insert index_pages_linkeddomain linkedin.com
2022-09-28 insert person Sabina Olesky
2022-09-28 insert terms_pages_linkeddomain facebook.com
2022-09-28 insert terms_pages_linkeddomain linkedin.com
2022-09-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-04-23 delete source_ip 172.67.198.97
2022-04-23 delete source_ip 104.21.84.233
2022-04-23 insert source_ip 213.175.201.220
2022-03-23 delete address 53/55 Luton High Street, Chatham, ME5 7LP
2022-03-23 delete address Broom Hill Road, Strood, Kent, ME2 3LR
2022-03-23 delete address Cambridge House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2022-03-23 delete address Land at Broom Hill, Strood, Kent ME2 3LR
2022-03-23 delete address Unit 7, Park House, Hopewell Drive, Chatham, Kent, ME5 7PY
2022-03-23 delete person Thomas Mahood
2022-03-23 insert address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ
2022-03-23 insert address Chichester House, Waterside Court, Medway City Estate Rochester ME2 4NZ
2022-03-23 insert address Suite 5 Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN
2022-03-23 insert address to Rent Rochester First Floor First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2022-03-23 update person_description Ayesha Shahid => Ayesha Shahid
2021-12-20 delete address Suite 5 Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN
2021-12-20 delete address Way, Medway City Estate, Kent, ME2 4LY
2021-12-20 delete email md..@michaelparkes.co.uk
2021-12-20 delete person Clair Cass
2021-12-20 delete person Michelle Davis
2021-12-20 insert address Cambridge House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2021-12-20 insert address Waterside Court, Medway City Estate, Rochester ME2 4NZ
2021-12-20 insert email tm..@michaelparkes.co.uk
2021-12-20 insert person Alex Kotex-Kotun
2021-12-20 insert person Ayesha Shahid
2021-12-20 insert person Thomas Mahood
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-16 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-27 delete address New Marlborough House, Arnolde Close, Medway City Estate, Rochester, Kent, ME2 4QW
2021-06-02 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-23 delete address Marlborough Road, Gillingham, Kent ME7 5HB
2021-04-23 insert address Broom Hill Road, Strood, Kent, ME2 3LR
2021-04-23 insert address Land at Broom Hill, Strood, Kent ME2 3LR
2021-01-31 delete address 2nd Floor, Canterbury House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2021-01-31 delete address Coffee Shop, Theatre Royal, High Street, Chatham, ME4 4BY
2021-01-31 delete address Wealden Court, Church Street, Teston, Maidstone, ME18 5AG
2021-01-31 delete address to Rent Rochester First Floor First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2021-01-31 delete source_ip 104.27.160.113
2021-01-31 delete source_ip 104.27.161.113
2021-01-31 insert address 53/55 Luton High Street, Chatham, ME5 7LP
2021-01-31 insert address Suite 5 Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN
2021-01-31 insert address Unit 7, Park House, Hopewell Drive, Chatham, Kent, ME5 7PY
2021-01-31 insert address Way, Medway City Estate, Kent, ME2 4LY
2021-01-31 insert source_ip 104.21.84.233
2020-10-30 delete address C6 LASER QUAY LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ENGLAND ME2 4HU
2020-10-30 insert address C6 LASER QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ENGLAND ME2 4HU
2020-10-30 update registered_address
2020-09-24 delete address 311 High Street Chatham 311 High Street Chatham ME4 4BN
2020-09-24 delete address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ
2020-09-24 delete address D4 Spectrum Business Centre D4 Spectrum Business Cnetre, Anthonys Way, Rochester ME2 4NP
2020-09-24 delete address Medway City Estate Cliffe House, Anthonys Way, Medway City Estate ME2 4DY
2020-09-24 delete address Unit C5, Spectrum Business Centre Unit C5, Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4NP
2020-09-24 insert address 2nd Floor, Canterbury House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2020-09-24 insert address Coffee Shop, Theatre Royal, High Street, Chatham, ME4 4BY
2020-09-24 insert address Marlborough Road, Gillingham, Kent ME7 5HB
2020-09-24 insert address New Marlborough House, Arnolde Close, Medway City Estate, Rochester, Kent, ME2 4QW
2020-09-24 insert address Wealden Court, Church Street, Teston, Maidstone, ME18 5AG
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM C6 LASER QUAY LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU ENGLAND
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER DANIEL DE VILLIERS / 17/08/2020
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MARIE FORD / 17/08/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 insert source_ip 172.67.198.97
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-09 insert email pw..@michaelparkes.co.uk
2020-02-08 delete email ec..@michaelparkes.co.uk
2020-02-08 insert email md..@michaelparkes.co.uk
2020-02-08 insert person Caprice Carter
2020-02-08 insert person Michelle Davis
2020-02-08 update person_description Pieter De Villiers => Pieter De Villiers
2019-12-05 delete address 175 High Street Rochester 175 High Street, Rochester ME1 1HP
2019-12-05 insert address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ
2019-11-05 delete address 13 Dickens Court - Industrial to Rent 13 Dickens Court, Enterprise Close, Medway City Estate, ME2 4LY
2019-11-05 insert address to Rent Rochester First Floor First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-10-06 delete address 5 Tolgate Lane - Shop - Strood 5 Tolgate Lane, Strood ME2 4TG
2019-10-06 delete address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ
2019-10-06 delete address Ordnance Yard, Upnor Road, Lower Upnor, ME2 4UY
2019-10-06 delete address to Rent Rochester First Floor First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2019-10-06 insert address 175 High Street Rochester 175 High Street, Rochester ME1 1HP
2019-10-06 insert address D4 Spectrum Business Centre D4 Spectrum Business Cnetre, Anthonys Way, Rochester ME2 4NP
2019-10-06 insert address Medway City Estate Cliffe House, Anthonys Way, Medway City Estate ME2 4DY
2019-10-06 insert address Unit C5, Spectrum Business Centre Unit C5, Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4NP
2019-08-06 delete address Chichester House, Waterside Court, Medway City Estate Rochester ME2 4NZ
2019-08-06 delete person Natasha Eaton
2019-08-06 insert address 13 Dickens Court - Industrial to Rent 13 Dickens Court, Enterprise Close, Medway City Estate, ME2 4LY
2019-06-04 delete address 304-306 High Street 304-306 High Street, Rochester, Kent ME1 1HS
2019-06-04 delete address Stratford House, Waterside Court, Medway City Estate, Rochester ME2 4NZ
2019-06-04 insert address 311 High Street Chatham 311 High Street Chatham ME4 4BN
2019-06-04 insert address 5 Tolgate Lane - Shop - Strood 5 Tolgate Lane, Strood ME2 4TG
2019-06-04 insert address to Rent Rochester First Floor First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 delete address 49 High Street Gillingham 49 High Street, Gillingham, ME7 1BQ
2019-03-31 delete address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY Rent
2019-03-31 delete address D8 Laser Quay Business Unit D8 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN
2019-03-31 insert address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ
2019-03-31 insert address First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2019-03-31 insert address Ordnance Yard, Upnor Road, Lower Upnor, ME2 4UY
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-17 delete address C5 Spectrum Business Centre C5 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, ME2 4NP
2019-02-17 insert address 304-306 High Street 304-306 High Street, Rochester, Kent ME1 1HS
2019-02-17 insert address 49 High Street Gillingham 49 High Street, Gillingham, ME7 1BQ
2019-02-17 insert address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY Rent
2018-12-19 delete address 49 High Street Gillingham 49 High Street, Gillingham, ME7 1BQ
2018-12-19 delete address 5 Conveyor House 5 Conveyor House, Conveyor Drive, Halling Kent ME2 1FJ
2018-12-19 delete address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY Rent
2018-12-19 delete address Medway Cliffe House, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY
2018-12-19 insert address C5 Spectrum Business Centre C5 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, ME2 4NP
2018-12-19 insert address Chichester House, Waterside Court, Medway City Estate Rochester ME2 4NZ
2018-12-19 insert address D8 Laser Quay Business Unit D8 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN
2018-12-19 insert address Stratford House, Waterside Court, Medway City Estate, Rochester ME2 4NZ
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-08-04 delete address Business Unit Medway City Estate 72 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4DP
2018-08-04 delete address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA
2018-08-04 delete address Regent House, Station Road, Strood, Kent ME2 4BD
2018-08-04 insert address 49 High Street Gillingham 49 High Street, Gillingham, ME7 1BQ
2018-08-04 insert address 5 Conveyor House 5 Conveyor House, Conveyor Drive, Halling Kent ME2 1FJ
2018-08-04 insert address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY Rent
2018-04-16 delete address 103 High Street, Gillingham, Kent ME7 1BL
2018-04-16 delete address Suite 6 Gamma House, Culpeper Close, Medway City Estate, Rochester ME2 4HU
2018-04-16 delete address The Coach House, Pembroke, Chatham Maritime, Chatham, Kent ME4 4EU
2018-04-16 insert address Business Unit Medway City Estate 72 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4DP
2018-04-16 insert address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA
2018-04-16 insert address Regent House, Station Road, Strood, Kent ME2 4BD
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-25 delete address 1-3 Mid Kent Business Park, Snodland ME6 5UA
2018-02-25 delete address 158 Canterbury Street, Gillingham ME7 5UB
2018-02-25 delete address 161 High Street, Rochester, Kent, ME1 1EH
2018-02-25 delete address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA
2018-02-25 insert address 1 & 2 Mid Kent Business Park Snodland 1 & 2 Mid Kent Business Park, Sortmill Road, Snodland ME6 5UA
2018-02-25 insert address Medway Cliffe House, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY
2018-02-25 insert address Suite 6 Gamma House, Culpeper Close, Medway City Estate, Rochester ME2 4HU
2018-02-25 insert address Unit 3 Mid Kent Business Park Unit 3 Mid Kent Business Park, Sort Mill Road, Snodland ME6 5UA
2018-01-09 delete address 67 Cuxton Road Strood ME2 2BZ
2018-01-09 insert address 1-3 Mid Kent Business Park, Snodland ME6 5UA
2017-12-12 delete address 4 Arden Business Park, Medway ME2 4LY
2017-12-12 insert address The Coach House, Pembroke, Chatham Maritime, Chatham, Kent ME4 4EU
2017-12-12 insert person Clair Cass
2017-12-12 insert person Natasha Eaton
2017-11-05 delete source_ip 109.203.125.64
2017-11-05 insert source_ip 104.27.160.113
2017-11-05 insert source_ip 104.27.161.113
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-30 delete address Regent House, Station Road, Strood, Kent ME2 4BD
2017-09-30 insert address 103 High Street, Gillingham, Kent ME7 1BL
2017-09-30 update person_title Pieter De Villiers: Associate Director; Head of Planning; Planner => Head of Planning; Planner; Director
2017-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MARIE FORD
2017-08-21 update statutory_documents CESSATION OF MICHAEL NORMAN PARKES AS A PSC
2017-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKES
2017-08-19 delete address Lower Upnor, Rochester, Kent, ME2 4UY
2017-08-19 delete address Retail Shop with 1st and 2nd Floor 118 High Street, Chatham, Kent ME4 4BY
2017-08-19 insert address 67 Cuxton Road Strood ME2 2BZ
2017-08-19 insert address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA
2017-08-07 delete address READING HOUSE WATERSIDE COURT NEPTUNE CLOSE ROCHESTER KENT ME2 4NZ
2017-08-07 insert address C6 LASER QUAY LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ENGLAND ME2 4HU
2017-08-07 update registered_address
2017-07-19 delete address 7 Bowes Estate, Wrotham Road, Meopham, Kent DA13 0QB
2017-07-19 delete address Reading House, Waterside Court, Neptune Close Medway City Estate, Rochester, Kent ME2 4NZ
2017-07-19 insert address 4 Arden Business Park, Medway ME2 4LY
2017-07-19 insert address C6 Laser Quay, Culpeper Close Medway City Estate, Rochester, Kent ME2 4HU
2017-07-19 update primary_contact Reading House, Waterside Court, Neptune Close Medway City Estate, Rochester, Kent ME2 4NZ => C6 Laser Quay, Culpeper Close Medway City Estate, Rochester, Kent ME2 4HU
2017-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2017 FROM READING HOUSE WATERSIDE COURT NEPTUNE CLOSE ROCHESTER KENT ME2 4NZ
2017-05-07 delete address 7 Tolgate Lane, Strood, Kent, ME2 4TG
2017-05-07 delete address C6 Laser Quay Industrial Property To Rent C6 Laser Quay, Culpeper Close, Rochester, ME2 4HU
2017-05-07 delete address Priory Road, Strood, Kent ME2 2BD
2017-05-07 insert address 7 Bowes Estate, Wrotham Road, Meopham, Kent DA13 0QB
2017-05-07 insert address Reading House, Waterside Court, Neptune Way, Rochester, Kent, ME2 4NZ
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-04 delete address Lyndean House, 30-32 Albion Place, Maidstone, Kent ME5DZ 4933/ft 2Area
2017-03-04 delete address Medway City Estate, Rochester, Kent ME2 4DY
2017-03-04 insert address 7 Tolgate Lane, Strood, Kent, ME2 4TG
2017-03-04 insert address C6 Laser Quay Industrial Property To Rent C6 Laser Quay, Culpeper Close, Rochester, ME2 4HU
2016-12-10 delete address C3 Knights Park, Knight Road, Strood, Kent, ME2 2LS
2016-12-10 insert address Medway City Estate, Rochester, Kent ME2 4DY
2016-11-02 delete address 118 High Street Chatham Kent 118 High Street, Chatham, Kent ME4 4BY
2016-11-02 delete address 63 Woodlands Road Gillingham 63 Woodlands Road, Gillingham, Kent, ME7 2DU
2016-11-02 delete address 63 Woodlands Road Gillingham £ 14,000 C3 Knights Park - Office
2016-11-02 delete address Unit 4 Cliffe Yard Medway City Estate Unit 4 Cliffe Yard, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY
2016-11-02 insert address Lower Upnor, Rochester, Kent, ME2 4UY
2016-11-02 insert address Lyndean House, 30-32 Albion Place, Maidstone, Kent ME5DZ 4933/ft 2Area
2016-11-02 insert address Regent House, Station Road, Strood, Kent ME2 4BD
2016-11-02 insert address Retail Shop with 1st and 2nd Floor 118 High Street, Chatham, Kent ME4 4BY
2016-10-28 update statutory_documents DIRECTOR APPOINTED MR PIETER DANIEL DE VILLIERS
2016-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN PARKES / 26/10/2016
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN PARKES / 11/10/2016
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-07 delete address J2 Knights Park Strood J2 Knights Park, Knight Road, Strood, Kent ME2 2LS
2016-09-07 delete address Lyndean House, Maidstone ME14 5DZ
2016-09-07 insert address 118 High Street Chatham Kent 118 High Street, Chatham, Kent ME4 4BY
2016-09-07 insert address Stirling House, Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HN
2016-09-07 insert address Unit 4 Cliffe Yard Medway City Estate Unit 4 Cliffe Yard, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY
2016-08-10 delete address Brunel Way, Dartford, DA1 5GA
2016-08-10 delete address Suite 4A The Oast, 62 Bell Road Sittingbourne ME10 4HE
2016-08-10 delete address Unit C4 Laser Quay , Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HU
2016-08-10 delete address Unit C4 Laser Quay Medway City Estate Rochester ME2 4HU
2016-08-10 insert address 63 Woodlands Road Gillingham 63 Woodlands Road, Gillingham, Kent, ME7 2DU
2016-08-10 insert address C3 Knights Park, Knight Road, Strood, Kent, ME2 2LS
2016-07-12 delete address 73 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP
2016-07-12 insert address Featured Properties Lower Upnor Kent ME2 4UY
2016-07-12 insert address Priory Road, Strood, Kent ME2 2BD
2016-07-12 insert address Suite 4A The Oast, 62 Bell Road Sittingbourne ME10 4HE
2016-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAME GOULD
2016-05-18 insert otherexecutives Pieter De Villiers
2016-05-18 delete address 72 & 73 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP
2016-05-18 delete address Suite 6 Epsilon House, Laser Quay, Medway City Estate, Rochester, Kent ME2 4HU
2016-05-18 delete email gg..@michaelparkes.co.uk
2016-05-18 insert address J2 Knights Park Strood J2 Knights Park, Knight Road, Strood, Kent ME2 2LS
2016-05-18 insert address Lyndean House, Maidstone ME14 5DZ
2016-05-18 insert email pd..@michaelparkes.co.uk
2016-05-18 insert person Pieter De Villiers
2016-05-18 update website_status FlippedRobots => OK
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-05 update website_status OK => FlippedRobots
2016-04-07 delete address Bellerophon House Salon, Doust Way, Rochester Riverside, Rochester, Kent. ME1 1HH
2016-04-07 delete address Bellerophon House Salon, ME1 1HH
2016-04-07 insert address 5 Tolgate Lane Strood ME2 4TG
2016-04-07 insert address 72 & 73 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP
2016-04-07 update person_title Emma Catterall: Head of Property Management and Agency => Associate Director, Head of Property Management and Agency
2016-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-02-18 delete address Ashdown House, Walderslade District Centre, Chatham, Kent ME5 9LR
2016-02-18 delete address Ashdown House, Walderslade ME5 9LR
2016-02-18 delete address C5 Laser Quay Business Park Units C5 Laser Quay Business Park, Culpeper Close, Medway City Estate, Kent ME2 4HU
2016-02-18 delete address Thetford House Walderslade ME5 9LR
2016-02-18 delete address Thetford House, Walderslade District Centre, Chatham, Kent ME5 9LR
2016-02-18 insert address Brunel Way, Dartford, DA1 5GA
2016-02-18 insert address Medway City Estate, Rochester, Kent ME2 4DY
2016-02-18 insert address Unit 6 Laser Quay, CulpeperClose, Medway City Estate, Rochester, Kent ME2 4HU
2016-02-18 insert address Unit C6 Laser Quay Rochester, ME2 4HU
2016-01-21 delete address 4 Mid Kent Business Park 4 Mid Kent Business Park, Snodland, Kent ME6 5UA
2016-01-21 delete address 62 Bell Road, Sittingbourne, Kent, ME10 4HE
2016-01-21 delete address Reading House, Waterside Court Medway City Estate Rochester, Kent ME2 4NZ
2016-01-21 delete address Unit D1, Spectrum Business Centre, Medway City Estate, Rochester, Kent ME2 4NP
2016-01-21 insert address 26 York Street London W1U 6PZ
2016-01-21 insert address Ashdown House, Walderslade District Centre, Chatham, Kent ME5 9LR
2016-01-21 insert address Ashdown House, Walderslade ME5 9LR
2016-01-21 insert address Reading House, Waterside Court, Neptune Close Medway City Estate, Rochester, Kent ME2 4NZ
2016-01-21 insert address Thetford House Walderslade ME5 9LR
2016-01-21 insert address Thetford House, Walderslade District Centre, Chatham, Kent ME5 9LR
2016-01-21 update primary_contact Reading House, Waterside Court Medway City Estate Rochester, Kent ME2 4NZ => Reading House, Waterside Court, Neptune Close Medway City Estate, Rochester, Kent ME2 4NZ
2015-12-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-12-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-11-16 update statutory_documents 28/09/15 FULL LIST
2015-09-22 delete phone 01634 295 372
2015-05-25 delete address Swift Place, George Summers Road, Medway City Estate, Rochester, Kent ME2 4NQ
2015-05-25 delete address Swift Place, Rochester, Kent ME2 4NQ
2015-05-25 delete email jw..@michaelparkes.co.uk
2015-05-25 insert email ec..@michaelparkes.co.uk
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-26 delete address 81 Riverside III, Sir Thomas Longley Road, Medway City Estate, Kent ME2 4BH
2015-04-26 insert address 62 Bell Road, Sittingbourne, Kent, ME10 4HE
2015-04-26 insert address The Oast, 62 Bell Road Sittingbourne ME10 4HE
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-29 delete source_ip 198.154.196.65
2015-03-29 insert source_ip 109.203.125.64
2015-03-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-01 update website_status InternalTimeout => OK
2015-03-01 delete address 171-172 John Wilson Business Park First Floor 171-172 John Wilson Business Park, Harvey Drive, Whitstable, Kent CT5 3RB
2015-03-01 delete address Becket Chambers, 17 New Dover Road Becket Chambers, 17 New Dover Road, Canterbury, Kent CT1 3AS
2015-03-01 insert address 171-172 John Wilson Business Park 171-172 John Wilson Business Park, Whitstable, Kent CT5 3RB
2015-03-01 insert address Bellerophon House Salon, Doust Way, Rochester Riverside, Rochester, Kent. ME1 1HH
2015-03-01 insert address Bellerophon House Salon, ME1 1HH
2015-03-01 insert address Doust Way, Rochester Riverside, Rochester, Kent ME1 1HH
2015-03-01 insert address Unit D1, Spectrum Business Centre, Medway City Estate, Rochester, Kent ME2 4NP
2015-01-30 update website_status OK => InternalTimeout
2014-12-04 delete address 3 & 4 Mid Kent Business Park 3 & 4 Mid Kent Business Park, Snodland, Kent ME6 5UA
2014-12-04 delete address Unit 10, Dickens Court, Enterprise Close, Medway City Estate, Rochester, Kent ME2 4LY
2014-12-04 delete address Unit 10, Dickens Court, Rochester, Kent ME2 4LY
2014-12-04 insert address 4 Mid Kent Business Park 4 Mid Kent Business Park, Snodland, Kent ME6 5UA
2014-11-06 delete address 14 Henley Business Park, Trident Close, Medway City Estate, Rochester, Kent, ME2 4FR
2014-11-06 delete address Ashford House, Beaufort Court Suite 3 Ashford House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4FA
2014-11-06 delete address Owens Way, Gads Hill, Gillingham, Kent. ME7 2RT
2014-11-06 delete address Prime Retail Unit 291-293 High Street, Chatham, Kent ME4 4BN
2014-11-06 insert address 81 Riverside III, Sir Thomas Longley Road, Medway City Estate, Kent ME2 4BH
2014-11-06 insert address C5 Laser Quay Business Park Units C5 Laser Quay Business Park, Culpeper Close, Medway City Estate, Kent ME2 4HU
2014-11-06 insert address Swift Place, George Summers Road, Medway City Estate, Rochester, Kent ME2 4NQ
2014-11-06 insert address Swift Place, Rochester, Kent ME2 4NQ
2014-11-06 insert address Unit 10, Dickens Court, Enterprise Close, Medway City Estate, Rochester, Kent ME2 4LY
2014-11-06 insert address Unit 10, Dickens Court, Rochester, Kent ME2 4LY
2014-10-09 delete source_ip 159.253.210.45
2014-10-09 insert source_ip 198.154.196.65
2014-10-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-10-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-09-29 update statutory_documents 28/09/14 FULL LIST
2014-08-28 insert index_pages_linkeddomain siteground.com
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-12-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-11-20 update statutory_documents 28/09/13 FULL LIST
2013-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN PARKES / 01/01/2013
2013-11-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHERYL TUTT
2013-10-31 insert contact_pages_linkeddomain highpro.co.uk
2013-10-31 insert index_pages_linkeddomain highpro.co.uk
2013-10-31 insert terms_pages_linkeddomain highpro.co.uk
2013-10-24 delete source_ip 80.244.187.20
2013-10-24 insert source_ip 159.253.210.45
2013-10-07 delete contact_pages_linkeddomain michaelparkes.blogspot.com
2013-10-07 delete email ct..@michaelparkes.co.uk
2013-10-07 delete index_pages_linkeddomain michaelparkes.blogspot.com
2013-10-07 delete terms_pages_linkeddomain michaelparkes.blogspot.com
2013-08-28 delete contact_pages_linkeddomain highpro.co.uk
2013-08-28 delete index_pages_linkeddomain highpro.co.uk
2013-08-28 delete terms_pages_linkeddomain highpro.co.uk
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-22 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-01-29 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-11-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents 28/09/12 FULL LIST
2011-12-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 28/09/11 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 28/09/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN PARKES / 01/10/2009
2009-12-29 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARKES / 29/07/2008
2007-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-01 update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-28 update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-03 update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents DIRECTOR RESIGNED
2005-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-05 update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-08 update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-03 update statutory_documents DIRECTOR RESIGNED
2003-03-11 update statutory_documents DIRECTOR RESIGNED
2002-10-04 update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-17 update statutory_documents DIRECTOR RESIGNED
2002-06-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-05 update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-07-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-06 update statutory_documents DIRECTOR RESIGNED
2001-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-05 update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-11 update statutory_documents DIRECTOR RESIGNED
1999-10-14 update statutory_documents RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-07-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-30 update statutory_documents NEW SECRETARY APPOINTED
1998-09-30 update statutory_documents RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1998-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-17 update statutory_documents RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS
1996-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-13 update statutory_documents RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS
1995-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-29 update statutory_documents RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1995-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-09-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-09-22 update statutory_documents RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS
1993-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-09-30 update statutory_documents RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1993-05-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-10-08 update statutory_documents NEW DIRECTOR APPOINTED
1992-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/92
1992-10-08 update statutory_documents RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS
1991-10-14 update statutory_documents RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS
1991-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-02-19 update statutory_documents RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS
1991-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90
1989-12-08 update statutory_documents RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS
1989-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1988-12-13 update statutory_documents NEW DIRECTOR APPOINTED
1988-12-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-10-28 update statutory_documents RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS
1988-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1988-08-18 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1988-02-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ
1987-06-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION