About

Registered Number: 04653064
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 13 Queens Road, Bournemouth, BH2 6BA,

 

Ken Parke Planning Consultants Ltd was registered on 30 January 2003, it's status is listed as "Active". The current directors of this company are Parke, Kenneth Hugh, Parke, Patricia Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKE, Kenneth Hugh 30 January 2003 - 1
PARKE, Patricia Angela 30 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 15 October 2018
PSC04 - N/A 13 September 2018
PSC04 - N/A 13 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 10 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 10 November 2009
395 - Particulars of a mortgage or charge 01 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 20 October 2004
287 - Change in situation or address of Registered Office 07 May 2004
363s - Annual Return 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
225 - Change of Accounting Reference Date 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.