- Company Overview for PHILIP PARKER & SON LIMITED (06726617)
- Filing history for PHILIP PARKER & SON LIMITED (06726617)
- People for PHILIP PARKER & SON LIMITED (06726617)
- More for PHILIP PARKER & SON LIMITED (06726617)
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) |
---|---|---|---|
20 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
23 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Jan 2023 | MA | Memorandum and Articles of Association | |
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | SH08 | Change of share class name or designation | |
31 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
12 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
14 Nov 2019 | CH01 | Director's details changed for Philip Parker on 12 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Daisy Parker on 12 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
12 Nov 2019 | CH01 | Director's details changed for Philip Parker on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Angela Phyllis Parker on 12 November 2019 | |
12 Nov 2019 | PSC04 | Change of details for Andrew Philip Parker as a person with significant control on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Andrew Philip Parker on 12 November 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Park Avenue Taunton Somerset TA1 2PX to Oake House West Buckland Wellington TA21 9LR on 12 November 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
17 Oct 2018 | PSC07 | Cessation of Philip Parker as a person with significant control on 17 September 2018 | |
17 Oct 2018 | AP01 | Appointment of Daisy Parker as a director on 17 September 2018 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |