Advanced company searchLink opens in new window

61 PARLIAMENT HILL LIMITED

Company number 04211864

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)
18 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Mar 2016 TM01 Termination of appointment of Igor Uboldi as a director on 1 April 2014
05 Nov 2015 AD01 Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015
18 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
02 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Oct 2014 AD01 Registered office address changed from C/O Nr Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014
19 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
15 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
17 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
13 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
12 Oct 2012 AD01 Registered office address changed from C/O C/O Skills Accountancy 239a Uxbridge Road London W12 9DL United Kingdom on 12 October 2012
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
01 May 2012 AA Total exemption full accounts made up to 31 December 2011
05 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Nov 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Igor Uboldi on 1 October 2009
23 Nov 2010 CH01 Director's details changed for Edward Docherty on 1 October 2009
23 Nov 2010 CH01 Director's details changed for Nicholas Bryn Richards on 1 October 2009
23 Nov 2010 AD01 Registered office address changed from C/O Skills London Basement Office No 6 Shepherds Bush Road London W6 7PJ on 23 November 2010
01 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jul 2009 363a Return made up to 08/05/09; full list of members