Advanced company searchLink opens in new window

PARKMAN HOLDINGS LIMITED

Company number 02946586

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)
30 Jun 2016 AP03 Appointment of Mrs Bethan Melges as a secretary on 29 June 2016
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
09 Jun 2016 AP01 Appointment of Mr Jeremy Mark Williams as a director on 29 February 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 TM01 Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016
16 Oct 2015 AD01 Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015
16 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
30 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
06 Jul 2015 AA Audit exemption subsidiary accounts made up to 30 September 2014
06 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/14
06 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/14
06 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
19 Jun 2015 TM01 Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015
08 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
07 Jul 2014 AA Full accounts made up to 30 September 2013
05 Oct 2013 TM02 Termination of appointment of Nicky Cobden as a secretary
09 Aug 2013 TM01 Termination of appointment of Paul England as a director
09 Aug 2013 AP01 Appointment of Mr Giles Stewart Pearson as a director
07 Aug 2013 AA Full accounts made up to 30 September 2012
11 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
14 Mar 2013 TM01 Termination of appointment of Amanda Massie as a director
14 Mar 2013 TM02 Termination of appointment of Amanda Massie as a secretary
01 Feb 2013 AP01 Appointment of Mr Paul Adrian Rayner as a director
29 Jan 2013 TM01 Termination of appointment of Rodney Harris as a director