Advanced company searchLink opens in new window

PARKER FITZGERALD LIMITED

Company number 06362018

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)
19 Apr 2013 AP01 Appointment of Nicholas John Goodhew as a director
25 Jan 2013 AD01 Registered office address changed from 5Th Floor 133 Houndsditch London EC3A 7BX United Kingdom on 25 January 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
27 Sep 2012 AP01 Appointment of Mr. Lotfi Ben Hedi Baccouche as a director
26 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
25 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
24 Oct 2011 AP01 Appointment of Mark Hannan as a director
08 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
30 Aug 2011 SH02 Sub-division of shares on 31 December 2010
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,399.50
30 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 16/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Mr Scott Vincent on 5 September 2010
04 Oct 2010 TM02 Termination of appointment of Robert Hoare as a secretary
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Aug 2010 AP01 Appointment of Mr Kevin Gallagher as a director
11 Aug 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
06 Apr 2010 AD01 Registered office address changed from C/O Sewra Alazar 5Th Floor 133 Houndsditch London EC3A 7BX on 6 April 2010
06 Apr 2010 TM01 Termination of appointment of Richard Hamilton as a director
26 Nov 2009 AD01 Registered office address changed from 72 New Bond Street London W1S 1RR on 26 November 2009
25 Nov 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
05 Oct 2009 AP03 Appointment of Mr Robert Hoare as a secretary