Advanced company searchLink opens in new window

PARKHOUSE PICTURES LTD

Company number 09076639

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)
17 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 PSC04 Change of details for Mrs Tracy Michelle Jarvis as a person with significant control on 1 September 2023
07 Sep 2023 PSC04 Change of details for Mr Stephen Paul Jarvis as a person with significant control on 1 September 2023
07 Sep 2023 CH01 Director's details changed for Mrs Tracy Michelle Jarvis on 1 September 2023
07 Sep 2023 CH01 Director's details changed for Mr Stephen Paul Jarvis on 1 September 2023
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jul 2021 TM01 Termination of appointment of Grant Keith Middleton as a director on 16 July 2021
24 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 AD01 Registered office address changed from C/O Smith Hodge and Baxter Thorpe House Headlands Kettering Northamptonshire NN15 6BL England to 215-221 Borough High Street C/O Eam London London SE1 1JA on 30 September 2020
16 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Sep 2017 AP01 Appointment of Mr Grant Middleton as a director on 7 September 2017
12 Jul 2017 PSC01 Notification of Tracy Michelle Jarvis as a person with significant control on 6 April 2017
12 Jul 2017 PSC01 Notification of Stephen Paul Jarvis as a person with significant control on 6 April 2017
12 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
08 May 2017 CERTNM Company name changed beresford pictures LIMITED\certificate issued on 08/05/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05