- Company Overview for PARKER & GEORGE LTD (10884552)
- Filing history for PARKER & GEORGE LTD (10884552)
- People for PARKER & GEORGE LTD (10884552)
- More for PARKER & GEORGE LTD (10884552)
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) |
---|---|---|---|
15 May 2024 | CH01 | Director's details changed for Mrs Emma Jane Cleveley on 12 April 2024 | |
15 May 2024 | PSC04 | Change of details for Mrs Emma Jane Cleveley as a person with significant control on 12 April 2024 | |
15 May 2024 | AD01 | Registered office address changed from 79 Belper Road Derby Derbyshire DE1 3ER United Kingdom to 31 Windley Crescent Darley Abbey Derby Derbyshire DE22 1BY on 15 May 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Oct 2023 | CERTNM |
Company name changed cabyn LIMITED\certificate issued on 20/10/23
|
|
11 Oct 2023 | PSC01 | Notification of Emma Jane Cleveley as a person with significant control on 10 October 2023 | |
11 Oct 2023 | PSC07 | Cessation of Dcl Consulting (Midlands) Limited as a person with significant control on 10 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
22 Jul 2022 | AD01 | Registered office address changed from The Old Gas House Darley Abbey Mills Derby Derbyshire DE22 1DZ England to 79 Belper Road Derby Derbyshire DE1 3ER on 22 July 2022 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
06 Aug 2019 | PSC04 | Change of details for Miss Sally Hall as a person with significant control on 24 July 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mrs Emma Jane Cleveley on 24 July 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 79 Belper Road Derby Derbyshire DE1 3ER United Kingdom to The Old Gas House Darley Abbey Mills Derby Derbyshire DE22 1DZ on 2 August 2019 | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
26 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-26
|