Advanced company searchLink opens in new window

PARKMAN CONSULTANTS LIMITED

Company number 01165456

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)
17 Sep 2019 AP01 Appointment of Philip Higgins as a director on 9 September 2019
16 Sep 2019 TM01 Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
01 May 2019 CH01 Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019
29 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
02 Nov 2018 AP01 Appointment of Mr Simon David Martle as a director on 26 October 2018
01 Nov 2018 TM01 Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Jan 2017 CH01 Director's details changed for Mrs Bethan Melges on 8 December 2016
22 Dec 2016 TM01 Termination of appointment of Anoop Kang as a director on 21 December 2016
22 Dec 2016 AP01 Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016
18 Jul 2016 AP01 Appointment of Mrs Bethan Melges as a director on 23 June 2016
27 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 225,000
08 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Mar 2016 TM01 Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016
01 Mar 2016 AP01 Appointment of Mr Anoop Kang as a director on 29 February 2016
16 Oct 2015 AD01 Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015
16 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 225,000
06 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
19 Jun 2015 TM01 Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015
07 Aug 2014 AA Accounts for a dormant company made up to 30 September 2013