Advanced company searchLink opens in new window

PARKERAY INTERIORS LIMITED

Company number 03493453

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)
30 Dec 2019 TM01 Termination of appointment of Michael John Murray as a director on 27 December 2019
30 Dec 2019 TM01 Termination of appointment of Peter Robert Kerr as a director on 27 December 2019
30 Dec 2019 TM01 Termination of appointment of Adrian David Grint as a director on 27 December 2019
30 Dec 2019 TM01 Termination of appointment of Clare Jennifer Ashmore as a director on 27 December 2019
30 Dec 2019 AP01 Appointment of Mr Alan West as a director on 27 December 2019
30 Dec 2019 AP01 Appointment of Mr Andrew Smith as a director on 27 December 2019
30 Dec 2019 AP01 Appointment of Mr Jon Pye as a director on 27 December 2019
30 Dec 2019 AP01 Appointment of Mr Gerry Gilbert as a director on 27 December 2019
30 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-27
25 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
04 Oct 2019 AAMD Amended full accounts made up to 31 December 2018
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Jul 2019 AP01 Appointment of Mr Jason Pitts as a director on 1 June 2019
25 Jul 2019 AP01 Appointment of Mr Christopher Ayers as a director on 1 June 2019
29 Oct 2018 AD02 Register inspection address has been changed from Bridge House 4 Borough High Street London SE1 9QQ England to 24 King William Street London EC4R 9AT
29 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
12 Oct 2018 AD01 Registered office address changed from , 24-32 2nd Floor, 24-32 King William Street, London, EC4R 9AJ, England to 2nd Floor 24 King William Street London EC4R 9AT on 12 October 2018
12 Oct 2018 AD01 Registered office address changed from , Bridge House, 4 Borough High Street, London, SE1 9QQ to 2nd Floor 24 King William Street London EC4R 9AT on 12 October 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 RESOLUTIONS Resolutions
  • RES14 ‐ £39992 16/11/2016
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2016 CS01 Confirmation statement made on 5 October 2016 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100,000
30 Nov 2016 SH20 Statement by Directors