Having been setup in 2003, Pargate Properties Ltd are based in Saddleworth, Gb. The current directors of this company are listed as Taylor, Catherine Mary, Taylor, Timothy Michael Scowcroft, Nuttall, Michael Edward, Nuttall, Vivienne Louise. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Catherine Mary | 15 April 2003 | - | 1 |
TAYLOR, Timothy Michael Scowcroft | 15 April 2003 | - | 1 |
NUTTALL, Michael Edward | 15 April 2003 | 30 July 2018 | 1 |
NUTTALL, Vivienne Louise | 15 April 2003 | 30 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
AA - Annual Accounts | 05 August 2020 | |
AD01 - Change of registered office address | 15 July 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 03 August 2018 | |
TM01 - Termination of appointment of director | 03 August 2018 | |
TM01 - Termination of appointment of director | 03 August 2018 | |
TM02 - Termination of appointment of secretary | 03 August 2018 | |
PSC07 - N/A | 03 August 2018 | |
PSC07 - N/A | 03 August 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AD01 - Change of registered office address | 17 October 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 03 May 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 23 June 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 07 May 2003 | |
287 - Change in situation or address of Registered Office | 07 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
CERTNM - Change of name certificate | 24 April 2003 | |
NEWINC - New incorporation documents | 24 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of rental assignment | 27 June 2003 | Outstanding |
N/A |
Mortgage | 27 June 2003 | Outstanding |
N/A |