AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068659380002, created on 7th May 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(51 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068659380001, created on 4th March 2021
filed on: 23rd, March 2021
| mortgage
|
Free Download
(57 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th April 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st April 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2014: 2.00 GBP
filed on: 29th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st April 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st April 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
30th April 2012 - the day director's appointment was terminated
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bowes View 2 School Lane Eppleby Richmond North Yorkshire DL11 7DQ on 30th April 2012
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st April 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th April 2011 to 31st July 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st April 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th May 2011 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed parker thorpe LIMITEDcertificate issued on 08/07/10
filed on: 8th, July 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th April 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 72 Doddsfield Road Slough Berkshire SL2 2AH England on 2nd June 2010
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2010
filed on: 1st, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
1st June 2010 - the day director's appointment was terminated
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 27th, May 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(11 pages)
|