Parkgate House Ltd was established in 1987, it has a status of "Active". The current directors of the business are Smith, Lynn, Airey, Clifford, Faun, Laurence George, Healy, Anthony James, Pitman, John Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Lynn | 13 February 2020 | - | 1 |
AIREY, Clifford | 01 November 1997 | 30 November 2001 | 1 |
FAUN, Laurence George | 17 June 2003 | 24 March 2015 | 1 |
HEALY, Anthony James | N/A | 03 September 2002 | 1 |
PITMAN, John Michael | N/A | 31 March 1992 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 21 September 2020 | |
TM01 - Termination of appointment of director | 21 September 2020 | |
AP01 - Appointment of director | 21 September 2020 | |
CS01 - N/A | 21 September 2020 | |
AA - Annual Accounts | 19 November 2019 | |
RP04PSC05 - N/A | 26 July 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 15 January 2019 | |
PSC05 - N/A | 07 December 2018 | |
CH01 - Change of particulars for director | 07 December 2018 | |
AD01 - Change of registered office address | 07 December 2018 | |
CH03 - Change of particulars for secretary | 07 December 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 30 July 2015 | |
TM01 - Termination of appointment of director | 17 May 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AD01 - Change of registered office address | 26 June 2012 | |
CH01 - Change of particulars for director | 26 June 2012 | |
CH01 - Change of particulars for director | 26 June 2012 | |
CH03 - Change of particulars for secretary | 26 June 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 08 July 2011 | |
CH01 - Change of particulars for director | 08 July 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 28 July 2010 | |
AA - Annual Accounts | 25 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2009 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363s - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363s - Annual Return | 03 July 2006 | |
287 - Change in situation or address of Registered Office | 27 April 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 11 December 2004 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
363s - Annual Return | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
RESOLUTIONS - N/A | 27 June 2003 | |
CERT10 - Re-registration of a company from public to private | 27 June 2003 | |
MAR - Memorandum and Articles - used in re-registration | 27 June 2003 | |
53 - Application by a public company for re-registration as a private company | 27 June 2003 | |
225 - Change of Accounting Reference Date | 18 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 04 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
287 - Change in situation or address of Registered Office | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
363s - Annual Return | 14 August 2001 | |
AA - Annual Accounts | 20 June 2001 | |
AA - Annual Accounts | 17 July 2000 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 10 August 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 July 1999 | |
363s - Annual Return | 07 August 1998 | |
AA - Annual Accounts | 31 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 20 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1998 | |
363s - Annual Return | 05 August 1997 | |
AA - Annual Accounts | 03 August 1997 | |
363s - Annual Return | 08 August 1996 | |
AA - Annual Accounts | 03 August 1996 | |
CERTNM - Change of name certificate | 08 July 1996 | |
287 - Change in situation or address of Registered Office | 24 April 1996 | |
288 - N/A | 01 April 1996 | |
288 - N/A | 22 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 1996 | |
363s - Annual Return | 24 July 1995 | |
AA - Annual Accounts | 20 July 1995 | |
363s - Annual Return | 16 August 1994 | |
AA - Annual Accounts | 21 July 1994 | |
363s - Annual Return | 25 August 1993 | |
AA - Annual Accounts | 21 July 1993 | |
363s - Annual Return | 17 November 1992 | |
288 - N/A | 12 October 1992 | |
288 - N/A | 25 August 1992 | |
AA - Annual Accounts | 04 August 1992 | |
AA - Annual Accounts | 17 February 1992 | |
AUD - Auditor's letter of resignation | 18 July 1991 | |
363a - Annual Return | 11 July 1991 | |
AUD - Auditor's letter of resignation | 09 July 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 May 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 10 May 1991 | |
88(2)P - N/A | 25 April 1991 | |
363a - Annual Return | 19 April 1991 | |
AA - Annual Accounts | 05 October 1990 | |
AA - Annual Accounts | 15 March 1990 | |
363 - Annual Return | 14 February 1990 | |
288 - N/A | 26 January 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 October 1989 | |
88(2)C - N/A | 02 October 1989 | |
AUD - Auditor's letter of resignation | 20 July 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 May 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 May 1989 | |
PUC 3 - N/A | 10 April 1989 | |
PUC 3 - N/A | 10 April 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 March 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 March 1989 | |
395 - Particulars of a mortgage or charge | 10 March 1989 | |
PUC 3 - N/A | 21 February 1989 | |
288 - N/A | 20 February 1989 | |
288 - N/A | 26 January 1989 | |
PUC 3 - N/A | 11 January 1989 | |
PUC 2 - N/A | 05 January 1989 | |
RESOLUTIONS - N/A | 01 November 1988 | |
CERT5 - Re-registration of a company from private to public | 31 October 1988 | |
RESOLUTIONS - N/A | 28 October 1988 | |
RESOLUTIONS - N/A | 28 October 1988 | |
RESOLUTIONS - N/A | 28 October 1988 | |
288 - N/A | 28 October 1988 | |
PUC 2 - N/A | 28 October 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 October 1988 | |
123 - Notice of increase in nominal capital | 28 October 1988 | |
BS - Balance sheet | 26 October 1988 | |
AUDS - Auditor's statement | 26 October 1988 | |
AUDR - Auditor's report | 26 October 1988 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 26 October 1988 | |
43(3) - Application by a private company for re-registration as a public company | 26 October 1988 | |
MAR - Memorandum and Articles - used in re-registration | 26 October 1988 | |
288 - N/A | 07 July 1988 | |
PUC 2 - N/A | 27 June 1988 | |
287 - Change in situation or address of Registered Office | 22 June 1988 | |
PUC 5 - N/A | 11 March 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 December 1987 | |
MEM/ARTS - N/A | 19 November 1987 | |
288 - N/A | 16 November 1987 | |
CERTNM - Change of name certificate | 05 November 1987 | |
RESOLUTIONS - N/A | 30 October 1987 | |
NEWINC - New incorporation documents | 09 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 July 2003 | Fully Satisfied |
N/A |
Debenture | 18 July 2003 | Fully Satisfied |
N/A |
Debenture | 03 March 1989 | Fully Satisfied |
N/A |