PARKFIELDS ORCHARD PROPERTY COMPANY LIMITED: Filings
Overview
| Company Name | PARKFIELDS ORCHARD PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 12316708 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PARKFIELDS ORCHARD PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Angela Kathleen Schloegl on Nov 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gerhardus Koen on Nov 14, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gerhardus Koen on Aug 14, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Gerhardus Koen as a director on Jul 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lisa Marie Connor as a director on Apr 23, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan David Dawkins as a director on Sep 21, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Sandra King as a director on Feb 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Mundy & Co 1 Vestry Court Somerset BA16 0HY United Kingdom to 51 Stoneable Road Radstock BA3 3JR on Jun 08, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 4 pages | AA | ||||||||||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Mundy & Co 1 Vestry Court Somerset BA16 0HY on May 17, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on May 01, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Peter Stanley Shore on Mar 07, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Jennifer Rosemary Vincent on Mar 07, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sandra King on Mar 07, 2022 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0