PARKER BROMLEY LIMITED: Filings - Page 2
Overview
Company Name | PARKER BROMLEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01471810 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PARKER BROMLEY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Parker Bromley Holdings Limited as a person with significant control on Jan 27, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Raymond Barry Parker as a person with significant control on Jan 27, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Parker House Elmcroft Road Orpington Kent BR6 0HZ to Parker House Powerscroft Road Sidcup Kent DA14 5DT on Jul 28, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 26 pages | AA | ||||||||||
Registration of charge 014718100007, created on Jan 16, 2017 | 30 pages | MR01 | ||||||||||
Appointment of Mr Thomas Edwards as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Mears as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Registration of charge 014718100006, created on Nov 18, 2016 | 23 pages | MR01 | ||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Pauline Spicer as a secretary on Aug 26, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jody Raymond James Parker as a secretary on Aug 26, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a medium company made up to Jun 30, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jody Raymond James Parker on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 014718100004 | 22 pages | MR01 | ||||||||||
Registration of charge 014718100005 | 22 pages | MR01 | ||||||||||
Director's details changed for Mr Raymond Barry Parker on Nov 04, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Raymond Barry Parker on Nov 04, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jody Raymond James Parker on Nov 04, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Pauline Spicer on Nov 04, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 5 Ravensquay Cray Avenue Orpington Kent BR5 4BQ* on Oct 16, 2013 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0