Advanced company searchLink opens in new window

PARLIAMENT HILL LTD

Company number 05016537

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)
27 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
27 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
27 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 May 2020 AP01 Appointment of Mr Gerard Alphonsus Andrew O'sullivan as a director on 13 May 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
25 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company is entitled to exemption from audit under section 479A 07/10/2019
25 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
25 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
25 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
25 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Oct 2019 AD01 Registered office address changed from 127 Cheapside London EC2V 6BT to 40 Gracechurch Street London EC3V 0BT on 16 October 2019
07 Jun 2019 TM01 Termination of appointment of Carl Fillery as a director on 31 May 2019
18 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with updates
22 Nov 2018 AP01 Appointment of Mr Carl Fillery as a director on 21 November 2018
22 Nov 2018 AP01 Appointment of Mr Colin John Slinn as a director on 21 November 2018
18 Oct 2018 PSC02 Notification of Civil Service Motoring Association (The) as a person with significant control on 17 October 2018
18 Oct 2018 PSC07 Cessation of Andrew James Edward Holden as a person with significant control on 17 October 2018
18 Oct 2018 PSC07 Cessation of Lisa Maria Finch as a person with significant control on 17 October 2018
18 Oct 2018 TM02 Termination of appointment of Lisa Maria Finch as a secretary on 17 October 2018
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 SH08 Change of share class name or designation
06 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share rights 30/03/2012
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
15 Jan 2018 PSC04 Change of details for Ms Lisa Marie Finch as a person with significant control on 1 November 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016