- Company Overview for PARKHURST ROAD LIMITED (08617144)
- Filing history for PARKHURST ROAD LIMITED (08617144)
- People for PARKHURST ROAD LIMITED (08617144)
- Charges for PARKHURST ROAD LIMITED (08617144)
- More for PARKHURST ROAD LIMITED (08617144)
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
|
|
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
|
|
09 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Jul 2013 | CERTNM |
Company name changed alnery no. 3108 LIMITED\certificate issued on 24/07/13
|
|
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 |