Advanced company searchLink opens in new window

JILL PARKER CONSULTING LIMITED

Company number 09557678

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)
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
09 Feb 2023 CH01 Director's details changed for Mrs Jill Anne Wood on 7 February 2023
07 Feb 2023 CH03 Secretary's details changed for Mr Matthew Wood on 7 February 2023
07 Feb 2023 PSC04 Change of details for Mrs Jill Anne Wood as a person with significant control on 7 February 2023
07 Feb 2023 PSC04 Change of details for Mrs Jill Anne Wood as a person with significant control on 7 February 2023
07 Feb 2023 CH01 Director's details changed for Mrs Jill Anne Wood on 7 February 2023
07 Feb 2023 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 48 Grange Park Avenue Wilmslow Cheshire SK9 4AL on 7 February 2023
16 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
04 Oct 2022 PSC04 Change of details for Mrs Jill Anne Wood as a person with significant control on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mrs Jill Anne Wood on 4 October 2022
27 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
25 May 2022 CH01 Director's details changed for Mrs Jill Anne Wood on 25 May 2022
25 May 2022 CH03 Secretary's details changed for Mr Matthew Wood on 25 May 2022
25 May 2022 PSC04 Change of details for Mrs Jill Anne Wood as a person with significant control on 25 May 2022
25 May 2022 AD01 Registered office address changed from 5 Tomwood Rise Charlesworth Glossop Derbyshire SK13 5BZ England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 25 May 2022
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
06 May 2021 CH01 Director's details changed for Mrs Jill Anne Wood on 23 April 2021
15 Mar 2021 AD01 Registered office address changed from 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD England to 5 Tomwood Rise Charlesworth Glossop Derbyshire SK13 5BZ on 15 March 2021
08 Dec 2020 CH01 Director's details changed for Mrs Jill Anne Wood on 8 December 2020
03 Dec 2020 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
29 Apr 2020 CH01 Director's details changed for Mrs Jill Anne Wood on 23 April 2020