- Company Overview for PARKER MILLER LIMITED (08557207)
- Filing history for PARKER MILLER LIMITED (08557207)
- People for PARKER MILLER LIMITED (08557207)
- More for PARKER MILLER LIMITED (08557207)
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) |
---|---|---|---|
15 Nov 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 December 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
04 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
01 Jun 2015 | AD01 | Registered office address changed from 68 King William Street London EC4N 7DZ England to Moorfoot House 221 Marsh Wall London E14 9FJ on 1 June 2015 | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from Lime House Court 3-11 Dod Street London E14 7EQ to 68 King William Street London EC4N 7DZ on 30 January 2015 | |
19 Aug 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
16 Aug 2014 | AD01 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Lime House Court 3-11 Dod Street London E14 7EQ on 16 August 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 13 June 2014 | |
05 Jun 2013 | NEWINC |
Incorporation
|