Advanced company searchLink opens in new window

PARKLAND COURT LIMITED

Company number 01329282

Filter by category

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)
04 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,400
04 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
28 Oct 2013 CH01 Director's details changed for Mr James Moffatt on 19 September 2013
28 Oct 2013 CH01 Director's details changed for Dr Petros Andreas Demetriades on 19 September 2013
28 Oct 2013 CH01 Director's details changed for Ms Caroline Demian on 19 September 2013
28 Oct 2013 CH01 Director's details changed for George Hatziioannou on 19 September 2013
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 5,400.00
14 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Mar 2013 AP04 Appointment of Urang Property Management Ltd as a secretary
13 Mar 2013 TM02 Termination of appointment of Wai Leung as a secretary
12 Mar 2013 AD01 Registered office address changed from 17 Cromwell Grove London W6 7RQ on 12 March 2013
24 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
22 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
08 Nov 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Fiona McGrath was registered on 08/11/2011.
08 Nov 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for James Summers was registered on 08/11/2011.
26 Oct 2011 AP01 Appointment of Mr James Moffatt as a director
30 Sep 2011 AP01 Appointment of Ms Caroline Demian as a director
26 Sep 2011 TM01 Termination of appointment of James Summers as a director
  • ANNOTATION A second filed TM01 for James Summers was registered on 08/11/2011.
26 Sep 2011 TM01 Termination of appointment of Fiona Mcgrath as a director
  • ANNOTATION A second filed TM01 for Fiona McGrath was registered on 08/11/2011.
26 Sep 2011 TM01 Termination of appointment of Vikram Krishna as a director
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Aug 2011 AP01 Appointment of Dr Petros Andreas Demetriades as a director
30 Aug 2011 AP01 Appointment of Dr Neepa Harish Thacker as a director