Advanced company searchLink opens in new window

SAMANTHA PARKER DORMANT LIMITED

Company number 04926215

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)
14 Mar 2024 CERTNM Company name changed samantha parker LIMITED\certificate issued on 14/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-11
28 Feb 2024 CERTNM Company name changed samantha parker optometrist LIMITED\certificate issued on 28/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-28
30 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 May 2023 AD01 Registered office address changed from The Fold, Home Farm, the Avenue Esholt Shipley BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 22 May 2023
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
17 Aug 2022 AA Micro company accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
04 Dec 2020 PSC07 Cessation of Samantha Jane Parker as a person with significant control on 3 December 2020
04 Dec 2020 PSC02 Notification of Bayfields Y Limited as a person with significant control on 3 December 2020
04 Dec 2020 TM01 Termination of appointment of Samantha Jane Parker as a director on 3 December 2020
04 Dec 2020 AD01 Registered office address changed from C/O Samantha Parker Optometrist 13 Market Place Knaresborough North Yorkshire HG5 8AL to The Fold, Home Farm, the Avenue Esholt Shipley BD17 7RH on 4 December 2020
04 Dec 2020 AP01 Appointment of Mr Royston Edward Bayfield as a director on 3 December 2020
04 Dec 2020 TM02 Termination of appointment of Neil Parker as a secretary on 3 December 2020
29 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 February 2018
  • GBP 100
08 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
19 Oct 2017 PSC04 Change of details for Mrs Samanth Jane Parker as a person with significant control on 19 October 2017