- Company Overview for PARSONS FAREWELL LIMITED (06250482)
- Filing history for PARSONS FAREWELL LIMITED (06250482)
- People for PARSONS FAREWELL LIMITED (06250482)
- More for PARSONS FAREWELL LIMITED (06250482)
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) |
---|---|---|---|
24 May 2017 | AP01 | Appointment of Mr Robert Atherton as a director on 12 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Ms Joanna Caroline Caddick on 12 May 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Victoria Jane Fraser as a secretary on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Victoria Jane Fraser as a director on 29 June 2015 | |
08 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | AP01 | Appointment of Mrs Victoria Jane Fraser as a director on 9 January 2015 | |
26 Apr 2015 | CH03 | Secretary's details changed for Mrs Victoria Jane Fraser on 10 January 2015 | |
08 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jan 2015 | AP03 | Appointment of Mrs Victoria Jane Fraser as a secretary on 9 January 2015 | |
13 Jan 2015 | TM02 | Termination of appointment of Michele Louise Goulden as a secretary on 9 January 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Michele Louise Goulden as a director on 9 January 2015 | |
02 Oct 2014 | AP01 | Appointment of Mrs Kay Mary Nash as a director on 30 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Gary Shane Marks as a director on 26 September 2014 | |
26 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
01 May 2014 | AP01 | Appointment of Ms Joanna Caroline Caddick as a director | |
01 May 2014 | TM01 | Termination of appointment of Wayne Walsh as a director | |
15 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Jan 2013 | AP01 | Appointment of Mrs Karen Shirley Macvean as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Stephen Goodman as a director | |
13 Jun 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders |