About

Registered Number: 03057318
Date of Incorporation: 16/05/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: Applegarth Beech Hill Road, Carleton, Skipton, North Yorkshire, BD23 3EN

 

Established in 1995, Parkside Properties (Keighley) Ltd are based in Skipton in North Yorkshire, it's status at Companies House is "Active". The companies director is listed as Cutler, Eva at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTLER, Eva 16 May 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 18 May 2020
CS01 - N/A 11 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 11 December 2014
1.4 - Notice of completion of voluntary arrangement 11 December 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 24 March 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 December 2013
AR01 - Annual Return 16 July 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 February 2013
AA - Annual Accounts 22 January 2013
AA01 - Change of accounting reference date 30 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 01 March 2012
1.1 - Report of meeting approving voluntary arrangement 05 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 03 May 2011
MG01 - Particulars of a mortgage or charge 17 November 2010
MG01 - Particulars of a mortgage or charge 16 November 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 02 April 2007
287 - Change in situation or address of Registered Office 12 March 2007
287 - Change in situation or address of Registered Office 01 June 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 29 March 2002
287 - Change in situation or address of Registered Office 01 February 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 19 March 2001
287 - Change in situation or address of Registered Office 27 February 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 06 May 1998
287 - Change in situation or address of Registered Office 27 March 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 08 June 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1996
123 - Notice of increase in nominal capital 05 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1995
288 - N/A 19 May 1995
NEWINC - New incorporation documents 16 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2010 Outstanding

N/A

Legal charge 09 November 2010 Outstanding

N/A

Debenture 07 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.