Parkhouse Motor Company LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2018)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2017-09-30 Trade Debtors £151,210 +29.09% Total assets £722,393 -20.11%
KINGS ROAD PROPERTIES LIMITED
Company type Private Limited Company , Liquidation Company Number 02194605 Record last updated Monday, July 3, 2017 3:58:41 PM UTC Official Address 50 High Street Hungerford Berkshire Rg170ne There are 388 companies registered at this street
Postal Code RG170NE Sector Other letting and operating of own or leased real estate
Visits Document Type Publication date Download link Financials Jun 30, 2017 Annual accounts Registry Oct 4, 2016 Confirmation statement made , with updates Financials Jun 30, 2016 Annual accounts Registry Apr 6, 2016 Two appointments: a person and a man Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Nov 4, 2015 Annual return Registry Nov 4, 2015 Change of particulars for director Registry Nov 4, 2015 Change of particulars for director 2595899... Registry Oct 5, 2015 Registration of a charge / charge code Financials Jul 1, 2015 Annual accounts Registry Oct 8, 2014 Annual return Financials Jun 30, 2014 Annual accounts Registry Oct 24, 2013 Annual return Registry Oct 22, 2013 Change of particulars for director Registry Oct 22, 2013 Change of particulars for director 2591551... Registry Oct 22, 2013 Change of particulars for secretary Financials Jul 1, 2013 Annual accounts Registry Dec 5, 2012 Mortgage Registry Dec 4, 2012 Mortgage 7872129... Registry Oct 2, 2012 Annual return Financials Jun 29, 2012 Annual accounts Registry Oct 5, 2011 Annual return Financials Jun 26, 2011 Annual accounts Registry Jan 11, 2011 Change of particulars for director Registry Jan 11, 2011 Change of particulars for director 2621314... Registry Jan 11, 2011 Change of particulars for secretary Registry Jan 11, 2011 Change of particulars for secretary 2621306... Financials Dec 29, 2010 Amended accounts Registry Sep 28, 2010 Annual return Registry Sep 28, 2010 Change of particulars for director Registry Sep 28, 2010 Change of particulars for director 2621349... Financials Jun 30, 2010 Annual accounts Registry Sep 30, 2009 Annual return Financials Jul 27, 2009 Annual accounts Registry Nov 12, 2008 Annual return Financials Jul 17, 2008 Annual accounts Registry Jun 25, 2008 Particulars of a mortgage or charge Registry May 9, 2008 Particulars of a mortgage or charge 1994567... Registry Jan 29, 2008 Appointment of a person Registry Jan 29, 2008 Appointment of a person 1788528... Registry Jan 23, 2008 Two appointments: a man and a woman,: a man and a woman Registry Oct 24, 2007 Annual return Registry Jul 25, 2007 Change in situation or address of registered office Registry Mar 30, 2007 Appointment of a person Registry Mar 30, 2007 Resignation of a person Financials Mar 26, 2007 Annual accounts Registry Feb 1, 2007 Appointment of a woman Registry Feb 1, 2007 Appointment of a woman 1723... Registry Nov 9, 2006 Annual return Registry Nov 9, 2006 Change in situation or address of registered office Financials Jul 10, 2006 Annual accounts Registry Oct 28, 2005 Annual return Financials Jul 19, 2005 Annual accounts Registry Oct 6, 2004 Annual return Financials Aug 3, 2004 Annual accounts Registry Oct 21, 2003 Annual return Financials May 8, 2003 Annual accounts Registry Dec 11, 2002 Accounts Registry Oct 9, 2002 Annual return Registry Oct 18, 2001 Annual return 1753882... Financials Aug 16, 2001 Annual accounts Registry Oct 4, 2000 Annual return Registry Sep 18, 2000 Resignation of a person Registry Sep 13, 2000 Resignation of one Solicitor and one Director (a man) Financials Aug 30, 2000 Annual accounts Registry Jun 29, 2000 Change in situation or address of registered office Registry Apr 4, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 4, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1944600... Registry Apr 4, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 4, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1832786... Registry Apr 4, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 19, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1766638... Registry Sep 28, 1999 Annual return Financials Aug 20, 1999 Annual accounts Registry Nov 26, 1998 Particulars of a mortgage or charge Registry Nov 10, 1998 Change in situation or address of registered office Registry Oct 8, 1998 Annual return Financials Sep 1, 1998 Annual accounts Registry Jun 8, 1998 Resignation of a person Registry May 23, 1998 Resignation of one Sales Manager and one Director (a man) Financials Oct 24, 1997 Annual accounts Registry Oct 21, 1997 Annual return Registry Oct 24, 1996 Annual return 1753407... Registry Sep 24, 1996 Particulars of a mortgage or charge Financials Sep 19, 1996 Annual accounts Registry Sep 7, 1996 Particulars of a mortgage or charge Registry Jun 18, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 18, 1996 Resolution Registry Feb 7, 1996 Particulars of a mortgage or charge Financials Nov 28, 1995 Annual accounts Registry Nov 7, 1995 Annual return Registry Apr 30, 1995 Shares agreement Registry Apr 30, 1995 Return of allotments of shares issued for other than cash - original document Registry Feb 23, 1995 Ad --------- Registry Jan 20, 1995 Ad --------- 1945204... Registry Jan 18, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 12, 1995 Resolution Registry Jan 10, 1995 Director resigned, new director appointed Registry Jan 10, 1995 Director resigned, new director appointed 1802255... Registry Jan 7, 1995 Particulars of a mortgage or charge