Advanced company searchLink opens in new window

PARKER HANNIFIN MANUFACTURING LIMITED

Company number 04806503

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)
28 Mar 2018 AA Full accounts made up to 30 June 2017
08 Sep 2017 TM01 Termination of appointment of Paul Russell Bale as a director on 7 April 2017
08 Sep 2017 TM01 Termination of appointment of Marcus Mead as a director on 15 May 2017
15 Aug 2017 AP01 Appointment of Harvey Preston as a director on 29 March 2017
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 14/12/2018.
16 Mar 2017 AA Full accounts made up to 30 June 2016
25 Jan 2017 AP01 Appointment of Andrew Spivey as a director on 4 January 2017
20 Jan 2017 AP01 Appointment of Mr Gregory Malherbe as a director on 4 January 2017
15 Dec 2016 AP01 Appointment of Mr Marcus Mead as a director on 9 November 2016
24 Oct 2016 TM01 Termination of appointment of Derek Turnbull as a director on 1 October 2016
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 268,462,585
30 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 151,766,622
29 Jun 2016 TM01 Termination of appointment of Stephen Edward Annetts as a director on 31 March 2016
30 Mar 2016 AA Full accounts made up to 30 June 2015
03 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2016 SH20 Statement by Directors
22 Feb 2016 SH19 Statement of capital on 22 February 2016
  • GBP 151,766,622
22 Feb 2016 CAP-SS Solvency Statement dated 04/02/16
22 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share premium account be cancelled 04/02/2016
03 Feb 2016 TM01 Termination of appointment of Brian Hurley as a director on 31 December 2015
22 Dec 2015 AP01 Appointment of Paul Russell Bale as a director on 31 October 2015
22 Dec 2015 TM01 Termination of appointment of Anthony Wilson as a director on 31 October 2015
01 Sep 2015 CH01 Director's details changed for Mr Graham Mark Ellinor on 1 September 2015
01 Sep 2015 CH03 Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015
25 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 151,766,622