Advanced company searchLink opens in new window

PARKER ASSET HOLDINGS LTD

Company number 09583719

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 Jun 2018 MR01 Registration of charge 095837190004, created on 15 June 2018
21 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
12 May 2018 MR04 Satisfaction of charge 095837190001 in full
12 May 2018 MR01 Registration of charge 095837190003, created on 27 April 2018
15 Mar 2018 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom to Richmond Park Richmond Road Fairfield Ind Estate Louth Lincolnshire LN11 0FU on 15 March 2018
31 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
04 May 2017 CH01 Director's details changed for Mr Jason Parker on 4 May 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
03 Sep 2015 MR01 Registration of charge 095837190002, created on 14 August 2015
19 Aug 2015 MR01 Registration of charge 095837190001, created on 10 August 2015
11 Jun 2015 AP01 Appointment of Mr Jason Parker as a director on 11 May 2015
11 Jun 2015 AA01 Current accounting period shortened from 31 May 2016 to 30 November 2015
11 May 2015 TM01 Termination of appointment of Barbara Kahan as a director on 11 May 2015
11 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)