Advanced company searchLink opens in new window

PARKER LLOYD REALTY LIMITED

Company number 06917572

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)
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
13 Feb 2017 AD01 Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017
02 Feb 2017 AA Micro company accounts made up to 31 May 2016
25 Jul 2016 CH01 Director's details changed for Mr Rahul Mehta on 10 June 2016
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
28 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
21 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from Suite 3 Level 5 Berkeley Square House London W1J 6BY England on 11 January 2012
11 Jan 2012 CH04 Secretary's details changed for M & M Registrars Limited on 3 January 2012
11 Jan 2012 AD01 Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 11 January 2012
10 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
20 Oct 2010 TM01 Termination of appointment of Makan Patel as a director
19 Oct 2010 AP01 Appointment of Rahul Mehta as a director
19 Oct 2010 TM01 Termination of appointment of Surekha Mehta as a director
22 Jun 2010 AA Accounts for a dormant company made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
04 Jun 2010 CH04 Secretary's details changed for M & M Registrars Limited on 28 May 2010
03 Jun 2010 CH01 Director's details changed for Makan Jeram Patel on 28 May 2010