PARKES ESTATE & PROPERTY SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES
2023-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE MARGARET PARKES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY JOHN PARKES / 25/11/2022
2022-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KERRY JOHN PARKES / 25/11/2022
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY JOHN PARKES / 04/11/2021
2021-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KERRY PARKES / 04/11/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-07-07 delete address CRIDA HOUSE KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DS
2020-07-07 insert address CURDWORTH HOUSE C/O SMITH ROOK ACCOUNTANTS KINGSBURY ROAD, CURDWORTH SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B76 9EE
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update reg_address_care_of SMITH ROOK ACCOUNTANTS => null
2020-07-07 update registered_address
2020-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2020 FROM C/O SMITH ROOK ACCOUNTANTS CRIDA HOUSE KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DS
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-07 insert company_previous_name MKP DEEP CLEAN LIMITED
2019-02-07 insert sic_code 74901 - Environmental consulting activities
2019-02-07 update name MKP DEEP CLEAN LIMITED => PARKES ESTATE & PROPERTY SERVICES LIMITED
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-15 update statutory_documents COMPANY NAME CHANGED MKP DEEP CLEAN LIMITED CERTIFICATE ISSUED ON 15/01/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALFPENNY
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-11 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-28 update statutory_documents 09/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-15 update statutory_documents DIRECTOR APPOINTED MR WILLIAM FRANK HALFPENNY
2015-01-15 update statutory_documents 09/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-23 update statutory_documents 09/01/14 FULL LIST
2014-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARKES
2013-11-07 delete address 69 ASTON ROAD NORTH ASTON BIRMINGHAM ENGLAND B6 4EA
2013-11-07 insert address CRIDA HOUSE KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DS
2013-11-07 update reg_address_care_of C/O SMITH ROOK ACCOUNTANTS => SMITH ROOK ACCOUNTANTS
2013-11-07 update registered_address
2013-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O C/O SMITH ROOK ACCOUNTANTS 69 ASTON ROAD NORTH ASTON BIRMINGHAM B6 4EA ENGLAND
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-27 update statutory_documents 27/06/13 STATEMENT OF CAPITAL GBP 100
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-10 update statutory_documents 09/01/13 FULL LIST
2012-10-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PARKES / 05/09/2012
2012-01-26 update statutory_documents 09/01/12 FULL LIST
2012-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY PARKES / 09/01/2012
2012-01-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KERRY PARKES / 09/01/2012
2011-11-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents 09/01/11 FULL LIST
2010-07-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents 09/01/10 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY PARKES / 09/01/2010
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PARKES / 09/01/2010
2009-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 69 ASTON ROAD NORTH BIRMINGHAM B6 4EA UNITED KINGDOM
2009-06-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 69 ASTON ROAD NORTH, ASTON BIRMINGHAM WEST MIDLANDS B6 4EA
2009-02-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-09 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents CURREXT FROM 31/01/2009 TO 31/03/2009
2008-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-19 update statutory_documents DIRECTOR RESIGNED
2008-02-19 update statutory_documents SECRETARY RESIGNED
2008-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION