- Company Overview for PARNHAMS ISLAND LIMITED (06092199)
- Filing history for PARNHAMS ISLAND LIMITED (06092199)
- People for PARNHAMS ISLAND LIMITED (06092199)
- More for PARNHAMS ISLAND LIMITED (06092199)
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) |
---|---|---|---|
15 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
21 Dec 2011 | AP01 | Appointment of Mr Stephen Hillier as a director | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 May 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 May 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
05 May 2010 | AD01 | Registered office address changed from 1 Darwin Court, Darwin Drive Sherwood Energy Village New Ollerton Newark Nottinghamshire NG22 9FE England on 5 May 2010 | |
21 Oct 2009 | CH01 | Director's details changed for Leanda Hillier on 12 October 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 9 February 2009 with full list of shareholders | |
20 Oct 2009 | AD01 | Registered office address changed from Landmark House 1 Riseholme Road Lincoln LN1 3SN on 20 October 2009 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 9 February 2008 with full list of shareholders | |
08 Oct 2009 | AD01 | Registered office address changed from 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Newark Notts NG22 9FE on 8 October 2009 | |
27 Nov 2008 | AA | Accounts for a dormant company made up to 29 February 2008 | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from sherwood lodge sherwood drive new ollerton newark nottinghamshire NG22 9PP | |
09 Oct 2008 | CERTNM | Company name changed jubilee hotels LIMITED\certificate issued on 10/10/08 | |
09 Feb 2007 | NEWINC | Incorporation |