- Company Overview for PARLIAMENT HILL LTD (05016537)
- Filing history for PARLIAMENT HILL LTD (05016537)
- People for PARLIAMENT HILL LTD (05016537)
- Charges for PARLIAMENT HILL LTD (05016537)
- More for PARLIAMENT HILL LTD (05016537)
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
|
|
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
|
|
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 |