Download leads from Nexok and grow your business. Find out more

President Park Properties Limited

Documents

Total Documents105
Total Pages467

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off
13 April 2016Compulsory strike-off action has been suspended
13 April 2016Compulsory strike-off action has been suspended
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
3 September 2015Notice of ceasing to act as receiver or manager
3 September 2015Notice of ceasing to act as receiver or manager
5 May 2015Notice of ceasing to act as receiver or manager
5 May 2015Notice of ceasing to act as receiver or manager
4 March 2015Notice of ceasing to act as receiver or manager
4 March 2015Receiver's abstract of receipts and payments to 23 February 2015
4 March 2015Receiver's abstract of receipts and payments to 23 February 2015
4 March 2015Notice of ceasing to act as receiver or manager
4 March 2015Notice of ceasing to act as receiver or manager
4 March 2015Notice of ceasing to act as receiver or manager
3 December 2014Appointment of receiver or manager
3 December 2014Appointment of receiver or manager
3 December 2014Appointment of receiver or manager
3 December 2014Appointment of receiver or manager
16 May 2014Appointment of receiver or manager
16 May 2014Appointment of receiver or manager
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
12 June 2013Total exemption small company accounts made up to 31 March 2012
12 June 2013Total exemption small company accounts made up to 31 March 2012
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
19 April 2011Total exemption small company accounts made up to 31 March 2010
19 April 2011Total exemption small company accounts made up to 31 March 2010
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
19 April 2010Director's details changed for Mark Andrew Ritchie on 28 January 2010
19 April 2010Annual return made up to 28 January 2010 with a full list of shareholders
19 April 2010Director's details changed for Mark Andrew Ritchie on 28 January 2010
19 April 2010Annual return made up to 28 January 2010 with a full list of shareholders
27 January 2010Total exemption small company accounts made up to 31 March 2009
27 January 2010Total exemption small company accounts made up to 31 March 2009
28 January 2009Return made up to 28/01/09; full list of members
28 January 2009Return made up to 28/01/09; full list of members
30 December 2008Total exemption small company accounts made up to 31 March 2008
30 December 2008Total exemption small company accounts made up to 31 March 2008
20 May 2008Particulars of a mortgage or charge / charge no: 8
20 May 2008Particulars of a mortgage or charge / charge no: 8
19 May 2008Return made up to 31/01/08; no change of members
19 May 2008Return made up to 31/01/08; no change of members
30 April 2008Particulars of a mortgage or charge / charge no: 7
30 April 2008Particulars of a mortgage or charge / charge no: 7
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
11 December 2006Total exemption small company accounts made up to 31 March 2006
11 December 2006Total exemption small company accounts made up to 31 March 2006
2 December 2006Particulars of mortgage/charge
2 December 2006Particulars of mortgage/charge
2 December 2006Particulars of mortgage/charge
2 December 2006Particulars of mortgage/charge
2 December 2006Particulars of mortgage/charge
2 December 2006Particulars of mortgage/charge
12 April 2006Return made up to 31/01/06; full list of members
12 April 2006Return made up to 31/01/06; full list of members
19 April 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 April 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 February 2005Total exemption small company accounts made up to 31 March 2004
4 February 2005Total exemption small company accounts made up to 31 March 2004
10 March 2004Return made up to 31/01/04; full list of members
10 March 2004Return made up to 31/01/04; full list of members
27 January 2004Particulars of mortgage/charge
27 January 2004Particulars of mortgage/charge
19 November 2003Particulars of mortgage/charge
19 November 2003Particulars of mortgage/charge
19 November 2003Particulars of mortgage/charge
19 November 2003Particulars of mortgage/charge
11 September 2003Return made up to 31/01/03; full list of members
11 September 2003Return made up to 31/01/03; full list of members
10 September 2003Secretary resigned
10 September 2003Secretary resigned
29 August 2003Director resigned
29 August 2003Total exemption small company accounts made up to 31 March 2003
29 August 2003New secretary appointed
29 August 2003New secretary appointed
29 August 2003Director resigned
29 August 2003Total exemption small company accounts made up to 31 March 2003
17 February 2003Total exemption small company accounts made up to 31 March 2002
17 February 2003Total exemption small company accounts made up to 31 March 2002
5 May 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
5 May 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
30 January 2002Ad 31/01/01--------- £ si 98@1=98 £ ic 2/100
30 January 2002Ad 31/01/01--------- £ si 98@1=98 £ ic 2/100
15 October 2001Accounting reference date extended from 31/01/02 to 31/03/02
15 October 2001Accounting reference date extended from 31/01/02 to 31/03/02
27 February 2001Registered office changed on 27/02/01 from: 12-14 saint mary's street newport shropshire TF10 7AB
27 February 2001Director resigned
27 February 2001New secretary appointed;new director appointed
27 February 2001New director appointed
27 February 2001Director resigned
27 February 2001Secretary resigned
27 February 2001Registered office changed on 27/02/01 from: 12-14 saint mary's street newport shropshire TF10 7AB
27 February 2001Secretary resigned
27 February 2001New secretary appointed;new director appointed
27 February 2001New director appointed
31 January 2001Incorporation
31 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed