- Company Overview for PARKER ASSET HOLDINGS LTD (09583719)
- Filing history for PARKER ASSET HOLDINGS LTD (09583719)
- People for PARKER ASSET HOLDINGS LTD (09583719)
- Charges for PARKER ASSET HOLDINGS LTD (09583719)
- More for PARKER ASSET HOLDINGS LTD (09583719)
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
|
|
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
|