About

Registered Number: 04492764
Date of Incorporation: 23/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 7 Beeches Close, Woodbury, Exeter, Devon, EX5 1JN,

 

Parkfields (Topsham) Ltd was registered on 23 July 2002 and has its registered office in Exeter. We do not know the number of employees at Parkfields (Topsham) Ltd. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODFELLOW, Jeffery Neil 23 July 2002 17 July 2006 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CH03 - Change of particulars for secretary 10 August 2020
CH01 - Change of particulars for director 10 August 2020
AD01 - Change of registered office address 10 August 2020
AA - Annual Accounts 30 April 2020
PSC04 - N/A 07 February 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 31 August 2016
AD01 - Change of registered office address 31 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AD01 - Change of registered office address 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 31 October 2007
169 - Return by a company purchasing its own shares 21 August 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363s - Annual Return 05 September 2006
395 - Particulars of a mortgage or charge 03 August 2006
363s - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 20 April 2005
287 - Change in situation or address of Registered Office 22 November 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 21 May 2004
395 - Particulars of a mortgage or charge 14 October 2003
363s - Annual Return 20 August 2003
395 - Particulars of a mortgage or charge 29 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2006 Outstanding

N/A

Mortgage 18 October 2005 Outstanding

N/A

Mortgage deed 10 October 2003 Outstanding

N/A

Legal charge 20 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.