- Company Overview for PARGETER INVESTMENTS LIMITED (10722229)
- Filing history for PARGETER INVESTMENTS LIMITED (10722229)
- People for PARGETER INVESTMENTS LIMITED (10722229)
- Charges for PARGETER INVESTMENTS LIMITED (10722229)
- More for PARGETER INVESTMENTS LIMITED (10722229)
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) |
---|---|---|---|
07 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to Unit 8 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 18 September 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
23 Jun 2021 | CH01 | Director's details changed for Gary Seeney on 18 June 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 40a High Street Watermans Building Brentford TW8 0DS England to 73 Francis Road Edgbaston Birmingham B16 8SP on 18 June 2021 | |
05 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2020 | AA | Micro company accounts made up to 28 February 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
11 May 2019 | AD01 | Registered office address changed from 1 Market Hill Calne SN11 0BT United Kingdom to 40a High Street Watermans Building Brentford TW8 0DS on 11 May 2019 | |
21 Mar 2019 | MR01 | Registration of charge 107222290001, created on 20 March 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
26 Jun 2017 | PSC01 | Notification of Gary Seeney as a person with significant control on 26 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of Andrew Chan as a person with significant control on 26 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
26 Jun 2017 | TM01 | Termination of appointment of Andrew Chan as a director on 26 June 2017 |