About

Registered Number: 04047021
Date of Incorporation: 04/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Joinery Mill 11 The Green, Rowlands Castle, Hampshire, PO9 6BW

 

Having been setup in 2000, Parkfield Retail Ltd have registered office in Hampshire, it has a status of "Active". This business has 5 directors listed as Wagg, David Anthony, Winnicott, Adrian Robert, Winnicott, Jacqueline Ann, Winnicott, Paul Richard, Winnicott, Robert John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGG, David Anthony 04 August 2000 - 1
WINNICOTT, Adrian Robert 04 August 2000 - 1
WINNICOTT, Jacqueline Ann 04 August 2000 - 1
WINNICOTT, Paul Richard 04 August 2000 - 1
WINNICOTT, Robert John 04 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 04 October 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
CS01 - N/A 16 August 2017
CH01 - Change of particulars for director 16 August 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
MR04 - N/A 16 November 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 27 August 2013
RESOLUTIONS - N/A 25 July 2013
RP04 - N/A 12 July 2013
RP04 - N/A 12 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 01 November 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
AR01 - Annual Return 23 August 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 17 September 2004
363a - Annual Return 11 August 2004
AA - Annual Accounts 30 September 2003
363a - Annual Return 12 August 2003
363a - Annual Return 09 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 August 2002
AA - Annual Accounts 01 June 2002
363a - Annual Return 03 August 2001
353 - Register of members 03 August 2001
395 - Particulars of a mortgage or charge 19 August 2000
225 - Change of Accounting Reference Date 18 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2011 Fully Satisfied

N/A

Rent deposit deed 30 June 2011 Fully Satisfied

N/A

Rent deposit deed 30 June 2011 Fully Satisfied

N/A

Debenture 12 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.