- Company Overview for PARNELL FISHER CHILD HOLDINGS LIMITED (03447312)
- Filing history for PARNELL FISHER CHILD HOLDINGS LIMITED (03447312)
- People for PARNELL FISHER CHILD HOLDINGS LIMITED (03447312)
- Charges for PARNELL FISHER CHILD HOLDINGS LIMITED (03447312)
- More for PARNELL FISHER CHILD HOLDINGS LIMITED (03447312)
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) |
---|---|---|---|
18 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from 30 14th Floor 30 st Mary Axe London EC3A 8BF England to 30 st. Mary Axe, 14th Floor London EC3A 8BF on 23 March 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from 30 st Mary Axe London EC3A 8EP to 30 14th Floor 30 st Mary Axe London EC3A 8BF on 10 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Jun 2015 | TM01 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 | |
04 Jun 2015 | TM02 | Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 | |
02 Jun 2015 | AP03 | Appointment of Paul Mckenna as a secretary on 11 May 2015 | |
31 Dec 2014 | TM01 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mark Russell Fleet on 14 May 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
19 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Dec 2012 | AP01 | Appointment of Mr Alexander Charles Robinson as a director | |
17 Dec 2012 | AP01 | Appointment of Mark Russell Fleet as a director | |
30 Nov 2012 | TM01 | Termination of appointment of Richard Twigg as a director | |
30 Nov 2012 | TM01 | Termination of appointment of David Cutter as a director | |
16 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Mar 2011 | AP01 | Appointment of Mr Richard John Twigg as a director |