- Company Overview for PARABOLA ESTATES LIMITED (03540618)
- Filing history for PARABOLA ESTATES LIMITED (03540618)
- People for PARABOLA ESTATES LIMITED (03540618)
- Charges for PARABOLA ESTATES LIMITED (03540618)
- More for PARABOLA ESTATES LIMITED (03540618)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
14 Sep 2023 | AD01 | Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 14 September 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
29 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
11 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
05 Dec 2017 | TM01 | Termination of appointment of Oliver James Millican as a director on 27 November 2017 | |
29 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Aug 2017 | PSC02 | Notification of Parabola Estate Holdings Limited as a person with significant control on 17 August 2017 | |
31 Aug 2017 | PSC07 | Cessation of Peter John Millican as a person with significant control on 17 August 2017 | |
31 Aug 2017 | PSC07 | Cessation of Anne Deborah Millican as a person with significant control on 17 August 2017 | |
31 Aug 2017 | PSC07 | Cessation of Deborah Alison Jude as a person with significant control on 17 August 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Edmond Rogers as a director on 1 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Mr Edmond Rogers on 28 March 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Edmond Rogers as a director on 28 March 2017 | |
04 Nov 2016 | AD01 | Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 |