Advanced company searchLink opens in new window

PARNELL GROUP LIMITED

Company number 08327077

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)
18 Jul 2018 TM01 Termination of appointment of Colin Edward Mccoy as a director on 18 June 2018
18 Jul 2018 PSC07 Cessation of Colin Edward Mccoy as a person with significant control on 21 January 2018
18 Apr 2018 AA Micro company accounts made up to 30 June 2017
22 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Dec 2016 AP01 Appointment of Mr Philip Neil Lowe as a director on 1 November 2016
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
24 May 2016 CERTNM Company name changed advanced professional systems LIMITED\certificate issued on 24/05/16
  • RES15 ‐ Change company name resolution on 2016-05-03
24 May 2016 CONNOT Change of name notice
25 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
28 May 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 AD01 Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 22 August 2014
03 Jun 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
29 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
20 May 2013 AP01 Appointment of Mr Brian Coventry as a director
10 Jan 2013 CERTNM Company name changed gbc associates LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
10 Jan 2013 CONNOT Change of name notice
18 Dec 2012 TM01 Termination of appointment of Andrew Davis as a director
18 Dec 2012 AP01 Appointment of Colin Edward Mccoy as a director
11 Dec 2012 NEWINC Incorporation