SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED
Company number 04682216
- Company Overview for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED (04682216)
- Filing history for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED (04682216)
- People for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED (04682216)
- Charges for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED (04682216)
- More for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED (04682216)
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) |
---|---|---|---|
18 Jan 2014 | TM01 | Termination of appointment of Robert Shaw as a director | |
28 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 10 October 2013
|
|
28 Oct 2013 | SH02 | Sub-division of shares on 10 October 2013 | |
28 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 27 September 2013
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
01 Nov 2012 | TM01 | Termination of appointment of Jason Bandy as a director | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 12 March 2012
|
|
04 Apr 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for William Jan Michele Roebuck on 28 February 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Jason Bandy on 30 March 2012 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Michael Anthony Ivan Roebuck on 28 February 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Robert Shaw on 28 February 2010 | |
25 Mar 2010 | CH01 | Director's details changed for William Jan Michele Roebuck on 28 February 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Jason Bandy on 1 January 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
31 Jul 2009 | 288a | Director appointed robert malcolm shaw | |
31 Jul 2009 | 288a | Director appointed jason bandy | |
20 Jul 2009 | 287 | Registered office changed on 20/07/2009 from beara house chestnut way stoke mandeville buckingham HP22 5UY |