Advanced company searchLink opens in new window

THE PARIGAN PROPERTY COMPANY LIMITED

Company number 07150139

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)
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
21 Oct 2016 AA Full accounts made up to 31 July 2016
15 Jul 2016 AUD Auditor's resignation
27 Jun 2016 AUD Auditor's resignation
15 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 500,000
16 Oct 2015 AA Full accounts made up to 31 July 2015
11 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500,000
03 Nov 2014 AA Full accounts made up to 31 July 2014
17 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500,000
09 Oct 2013 AA Full accounts made up to 31 July 2013
18 Apr 2013 AA Full accounts made up to 31 July 2012
15 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
13 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from Frederick Cooper Limited 1 Lodge Croft Lodge Road Knowle Solihull West Midlands B93 0HF on 13 February 2012
07 Oct 2011 AA Full accounts made up to 31 July 2011
11 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
13 Oct 2010 AA Full accounts made up to 31 July 2010
17 May 2010 MG01 Duplicate mortgage certificatecharge no:1
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 May 2010 SH01 Statement of capital following an allotment of shares on 26 April 2010
  • GBP 500,000
05 May 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 July 2010
05 May 2010 AD01 Registered office address changed from C/O 10 Frederick Cooper Limited 1 Lodge Croft Lodge Road Knowle Solihull West Midlands B93 0HF on 5 May 2010
08 Apr 2010 AP01 Appointment of Richard William Duncan as a director
08 Apr 2010 AP01 Appointment of Denis Christopher May as a director