- Company Overview for PARKMAN CONSULTANTS LIMITED (01165456)
- Filing history for PARKMAN CONSULTANTS LIMITED (01165456)
- People for PARKMAN CONSULTANTS LIMITED (01165456)
- Charges for PARKMAN CONSULTANTS LIMITED (01165456)
- More for PARKMAN CONSULTANTS LIMITED (01165456)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
27 Jun 2024 | SH19 |
Statement of capital on 27 June 2024
|
|
27 Jun 2024 | SH20 | Statement by Directors | |
27 Jun 2024 | CAP-SS | Solvency Statement dated 24/06/24 | |
27 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
08 Oct 2021 | AP01 | Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Philip Higgins as a director on 24 September 2021 | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
06 Jul 2021 | PSC05 | Change of details for Kier Holdings Limited as a person with significant control on 5 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Philip Higgins on 18 June 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 | |
26 Feb 2021 | AP01 | Appointment of Basil Christopher Mendonca as a director on 19 February 2021 | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
29 Apr 2020 | PSC05 | Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | CC04 | Statement of company's objects | |
11 Dec 2019 | TM01 | Termination of appointment of Simon David Martle as a director on 31 October 2019 |