- Company Overview for PARKERAY INTERIORS LIMITED (03493453)
- Filing history for PARKERAY INTERIORS LIMITED (03493453)
- People for PARKERAY INTERIORS LIMITED (03493453)
- Charges for PARKERAY INTERIORS LIMITED (03493453)
- More for PARKERAY INTERIORS LIMITED (03493453)
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
|
|
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
|
|
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
|
|
30 Nov 2016 | SH20 | Statement by Directors |