- Company Overview for 55 PARLIAMENT HILL LIMITED (04049695)
- Filing history for 55 PARLIAMENT HILL LIMITED (04049695)
- People for 55 PARLIAMENT HILL LIMITED (04049695)
- More for 55 PARLIAMENT HILL LIMITED (04049695)
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) |
---|---|---|---|
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
04 Nov 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | AP01 | Appointment of Mr Adam Miles Breeden as a director on 8 July 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Rose Henrietta Isepp as a director on 8 July 2014 | |
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
10 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
19 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
19 Aug 2011 | CH01 | Director's details changed for Rose Henrietta Isepp on 19 August 2011 | |
19 Aug 2011 | CH01 | Director's details changed for Jenifer Ford on 19 August 2011 | |
19 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
10 Sep 2010 | TM01 | Termination of appointment of Denis King as a director | |
08 Sep 2010 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 September 2010 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Sep 2009 | 363a | Return made up to 09/08/09; full list of members | |
12 Aug 2009 | 363a | Return made up to 09/08/08; full list of members | |
19 Jan 2009 | AA | Accounts for a dormant company made up to 31 July 2008 |