PARALLEL PRIVATE EQUITY HOLDINGS LIMITED
Company number 04559738
- Company Overview for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED (04559738)
- Filing history for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED (04559738)
- People for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED (04559738)
- Insolvency for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED (04559738)
- More for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED (04559738)
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) |
---|---|---|---|
04 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
13 Nov 2014 | TM02 | Termination of appointment of Ian David Lea Richardson as a secretary on 13 October 2014 | |
09 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
28 Jan 2013 | AD01 | Registered office address changed from 49 St. James's Street London SW1A 1JT United Kingdom on 28 January 2013 | |
17 Jul 2012 | TM01 | Termination of appointment of Grant Haggith as a director | |
31 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
06 Jan 2012 | TM01 | Termination of appointment of John Mackie as a director | |
30 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
15 Feb 2011 | AD01 | Registered office address changed from 49 St James's Street London SW1A 1JT United Kingdom on 15 February 2011 | |
15 Feb 2011 | CH01 | Director's details changed for Dr Paul Michael Whitney on 1 January 2011 | |
01 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
15 Feb 2010 | AD01 | Registered office address changed from 49 St James's Street London SW1A 1JT United Kingdom on 15 February 2010 | |
12 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
12 Oct 2009 | AD01 | Registered office address changed from 49 St James's Street London SW1A 1JT on 12 October 2009 | |
07 Oct 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
29 Dec 2008 | 363a | Return made up to 10/10/08; full list of members | |
27 Dec 2008 | 287 | Registered office changed on 27/12/2008 from 49 st jamess street london SW1A 1JT | |
13 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 |