Advanced company searchLink opens in new window

PARKERSELL LIMITED

Company number 00499423

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
29 Mar 2019 SH20 Statement by Directors
29 Mar 2019 SH19 Statement of capital on 29 March 2019
  • GBP 1.00
29 Mar 2019 CAP-SS Solvency Statement dated 27/03/19
29 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 27/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2019 TM01 Termination of appointment of Richard John Blumberger as a director on 18 January 2019
24 Jan 2019 AP01 Appointment of Matthew Idle as a director on 18 January 2019
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
10 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
31 May 2018 TM01 Termination of appointment of Sally Ann Rose as a director on 24 May 2018
20 Mar 2018 PSC05 Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 20 March 2018
15 Mar 2018 CH01 Director's details changed for Sally Ann Rose on 14 March 2018
28 Feb 2018 CH01 Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Richard John Blumberger on 12 February 2018
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
14 Feb 2018 AD04 Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG
12 Feb 2018 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
31 Jul 2017 PSC02 Notification of Mitie Technical Facilities Management Holdings Limited as a person with significant control on 6 April 2016
28 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
19 May 2017 TM01 Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017
26 Apr 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 19 April 2017
20 Apr 2017 AP01 Appointment of Mr Peter Dickinson as a director on 19 April 2017
09 Feb 2017 TM01 Termination of appointment of James Ian Clarke as a director on 27 January 2017