- Company Overview for PARNELL GROUP LIMITED (08327077)
- Filing history for PARNELL GROUP LIMITED (08327077)
- People for PARNELL GROUP LIMITED (08327077)
- More for PARNELL GROUP LIMITED (08327077)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |