- Company Overview for PHIL PARKER LIMITED (00405984)
- Filing history for PHIL PARKER LIMITED (00405984)
- People for PHIL PARKER LIMITED (00405984)
- Charges for PHIL PARKER LIMITED (00405984)
- More for PHIL PARKER LIMITED (00405984)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to The Oak House Paddock Way Ashley Green Buckinghamshire HP5 3RE on 13 October 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr William Joseph Watson as a person with significant control on 18 April 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Mr William Joseph Watson on 18 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 18 April 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
24 Jun 2021 | AD01 | Registered office address changed from 16 Station Road Chesham Buckinghamshire HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 24 June 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Thomas James Watson as a director on 30 October 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Thomas James Watson as a director on 22 May 2020 | |
13 Aug 2020 | PSC04 | Change of details for Mr William Joseph Watson as a person with significant control on 1 October 2018 | |
13 Aug 2020 | CH01 | Director's details changed for Mr William Joseph Watson on 1 October 2018 | |
13 Aug 2020 | MR04 | Satisfaction of charge 004059840001 in full | |
11 Aug 2020 | TM01 | Termination of appointment of Thomas James Watson as a director on 22 May 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |