Advanced company searchLink opens in new window

PARKER HANNIFIN (HOLDINGS) LIMITED

Company number 03922924

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)
25 Apr 2024 AP01 Appointment of Jennifer Jane Rosemary Weir as a director on 25 March 2024
25 Apr 2024 TM02 Termination of appointment of Graham Mark Ellinor as a secretary on 8 March 2024
25 Apr 2024 TM01 Termination of appointment of Graham Mark Ellinor as a director on 8 March 2024
10 Apr 2024 AA Full accounts made up to 30 June 2023
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
04 Jul 2023 AA Full accounts made up to 30 June 2022
25 May 2023 CH01 Director's details changed for Mr James Alan David Elsey on 28 April 2023
24 May 2023 CH03 Secretary's details changed for Mr Graham Mark Ellinor on 28 April 2023
24 May 2023 CH01 Director's details changed for Mr Graham Mark Ellinor on 28 April 2023
24 May 2023 CH01 Director's details changed for Mr James Alan David Elsey on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from Parker House Maylands Avenue, Hemel Hempstead Ind, Hemel Hempstead Hertfordshire HP2 4SJ to 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on 28 April 2023
20 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
03 Feb 2023 AD03 Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
30 Jun 2022 AA Full accounts made up to 30 June 2021
26 May 2022 SH19 Statement of capital on 26 May 2022
  • GBP 67,436,705.00
26 May 2022 SH20 Statement by Directors
26 May 2022 CAP-SS Solvency Statement dated 26/05/22
26 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 26/05/2022
25 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
25 Jan 2022 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
31 Jul 2021 SH02 Sub-division of shares on 29 June 2021
31 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares; amendment to authorised share capital 29/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 MA Memorandum and Articles of Association
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 67,436,705