- Company Overview for PAINTED PARAKEET LIMITED (07460955)
- Filing history for PAINTED PARAKEET LIMITED (07460955)
- People for PAINTED PARAKEET LIMITED (07460955)
- More for PAINTED PARAKEET LIMITED (07460955)
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) |
---|---|---|---|
14 Dec 2016 | AP01 | Appointment of Ms Sarah Parlavecchia as a director on 8 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Anasasija Simbiriatina as a director on 2 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Ionut-Alin Cioanca as a director on 2 December 2016 | |
02 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Nov 2016 | AP01 | Appointment of Ms Viera Zatkova as a director on 21 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Ian Paul Wildy as a director on 21 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
16 Aug 2016 | AP01 | Appointment of Miss Anasasija Simbiriatina as a director on 15 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Jordan Anthony Webb as a director on 15 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Ian Paul Wildy as a director on 15 August 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Yousef Benzidane as a director on 20 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Miss Emily Neale as a director on 16 June 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Ionut-Alin Cioanca as a director on 12 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Paul Derwin as a director on 1 April 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Philip William Clark as a director on 11 February 2016 | |
10 Dec 2015 | CH04 | Secretary's details changed for G a Secretaries Limited on 10 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
13 Nov 2015 | TM01 | Termination of appointment of Martin Mullins as a director on 13 November 2015 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Ben Frederick Dudley Ward as a director on 21 August 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Darius Radziunas as a director on 12 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Jack Bird as a director on 27 March 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Mark Adam Lilley as a director on 30 January 2015 | |
24 Dec 2014 | TM01 | Termination of appointment of James Vincent Strain as a director on 24 December 2014 |