Advanced company searchLink opens in new window

PARKERAY LIMITED

Company number 08670500

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)
10 Jun 2019 CH03 Secretary's details changed for Mr Adrian David Grint on 1 June 2019
10 Jun 2019 AP01 Appointment of Mr Christopher Ayers as a director on 1 June 2019
10 Jun 2019 AP01 Appointment of Mr Jason Pitts as a director on 1 June 2019
05 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
12 Oct 2018 AD01 Registered office address changed from 24-32 2nd Floor 24-32 King William Street London EC4R 9AJ England to 2nd Floor 24 King William Street London EC4R 9AT on 12 October 2018
12 Oct 2018 AD01 Registered office address changed from Bridge House 4 Borough High Street London SE1 9QQ to 24-32 2nd Floor 24-32 King William Street London EC4R 9AJ on 12 October 2018
25 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
04 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
07 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
28 Sep 2016 CS01 30/08/16 Statement of Capital gbp 379504
09 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
06 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 379,504
09 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
02 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 379,504
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 December 2013
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 September 2013
  • GBP 379,504.00
01 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2013 AP01 Appointment of Peter Robert Kerr as a director
13 Sep 2013 AP01 Appointment of Philip James Pearce as a director
30 Aug 2013 NEWINC Incorporation