Advanced company searchLink opens in new window

PARKHURST ROAD LIMITED

Company number 08617144

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)
23 Apr 2015 AA Full accounts made up to 31 December 2014
14 Nov 2014 AD01 Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ to 60 Victoria Embankment London EC4Y 0JP on 14 November 2014
27 Oct 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 250,000
06 Aug 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
06 Aug 2014 TM01 Termination of appointment of Piers Roberts as a director on 7 July 2014
11 Sep 2013 AP01 Appointment of Peter Cocozza as a director
11 Sep 2013 AP01 Appointment of Piers Roberts as a director
10 Sep 2013 AP01 Appointment of Mr Elliot Steven Lipton as a director
09 Sep 2013 SH10 Particulars of variation of rights attached to shares
09 Sep 2013 SH08 Change of share class name or designation
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 22 August 2013
  • GBP 250,000
09 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2013 AP01 Appointment of Karl Wayne Mccathern as a director
06 Aug 2013 AP01 Appointment of Karl Wayne Mccathern as a director
01 Aug 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
01 Aug 2013 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
01 Aug 2013 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
01 Aug 2013 TM01 Termination of appointment of Katherine Astley as a director
01 Aug 2013 AP01 Appointment of Colin Whittington as a director
01 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 23/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2013 CERTNM Company name changed alnery no. 3108 LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
  • NM01 ‐ Change of name by resolution
23 Jul 2013 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
23 Jul 2013 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 23 July 2013
19 Jul 2013 NEWINC Incorporation