PARLIAMENT HILL LTD

05016537
BRITANNIA HOUSE 21 STATION STREET BRIGHTON ENGLAND BN1 4DE

Documents

Documents
Date Category Description Pages
02 Jul 2024 officers Appointment of director (Mrs Lisa Marie Parrott) 2 Buy now
23 Apr 2024 accounts Annual Accounts 9 Buy now
23 Apr 2024 officers Appointment of director (Mr Thomas Sparke) 2 Buy now
23 Apr 2024 officers Appointment of director (Ms Alleyne Kyra Ingrao) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Andrew James Edward Holden) 1 Buy now
01 Feb 2024 officers Termination of appointment of director (Thomas John Howe) 1 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2023 accounts Annual Accounts 21 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 officers Change of particulars for director (Mr Thomad John Howe) 2 Buy now
07 Oct 2022 officers Appointment of director (Mr Thomad John Howe) 2 Buy now
07 Oct 2022 officers Termination of appointment of director (Gerard Alphonsus Andrew O'sullivan) 1 Buy now
27 Apr 2022 accounts Annual Accounts 21 Buy now
25 Jan 2022 officers Change of particulars for director (Mr Colin John Slinn) 2 Buy now
25 Jan 2022 officers Change of particulars for director (Mr Andrew James Edward Holden) 2 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 officers Change of particulars for director (Mr Colin John Slinn) 2 Buy now
02 Jun 2021 accounts Annual Accounts 21 Buy now
31 Mar 2021 officers Change of particulars for director (Mr Andrew James Edward Holden) 2 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2021 officers Appointment of secretary (Mrs Lisa Marie Parrott) 2 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 22 Buy now
27 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 42 Buy now
27 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
27 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
13 May 2020 officers Appointment of director (Mr Gerard Alphonsus Andrew O'sullivan) 2 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 resolution Resolution 1 Buy now
25 Oct 2019 accounts Annual Accounts 7 Buy now
25 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 40 Buy now
25 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
25 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
16 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2019 officers Termination of appointment of director (Carl Fillery) 1 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2018 officers Appointment of director (Mr Carl Fillery) 2 Buy now
22 Nov 2018 officers Appointment of director (Mr Colin John Slinn) 2 Buy now
18 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2018 officers Termination of appointment of secretary (Lisa Maria Finch) 1 Buy now
05 Sep 2018 accounts Annual Accounts 8 Buy now
07 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
06 Aug 2018 resolution Resolution 17 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2017 accounts Annual Accounts 8 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
11 Aug 2015 accounts Annual Accounts 7 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
05 Sep 2014 accounts Annual Accounts 7 Buy now
13 Feb 2014 annual-return Annual Return 5 Buy now
13 Feb 2014 officers Change of particulars for secretary (Lisa Marie Finch) 1 Buy now
23 Sep 2013 accounts Annual Accounts 13 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Annual Accounts 6 Buy now
06 Feb 2012 annual-return Annual Return 4 Buy now
16 Sep 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 officers Change of particulars for director (Andrew James Edward Holden) 2 Buy now
05 Mar 2010 accounts Annual Accounts 6 Buy now
17 Feb 2010 annual-return Annual Return 14 Buy now
13 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jun 2009 accounts Annual Accounts 7 Buy now
02 Jun 2009 annual-return Return made up to 15/01/09; full list of members 7 Buy now
24 Sep 2008 accounts Annual Accounts 7 Buy now
10 Sep 2008 annual-return Return made up to 15/01/08; no change of members 6 Buy now
29 Mar 2007 accounts Annual Accounts 7 Buy now
13 Mar 2007 annual-return Return made up to 15/01/07; full list of members 6 Buy now
27 Jul 2006 annual-return Return made up to 15/01/06; full list of members 6 Buy now
24 Mar 2006 accounts Annual Accounts 7 Buy now
20 Sep 2005 accounts Annual Accounts 7 Buy now
21 Jan 2005 annual-return Return made up to 15/01/05; full list of members 6 Buy now
02 Sep 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
18 Mar 2004 address Registered office changed on 18/03/04 from: flat 4 11 parliament hill london NW3 2SY 1 Buy now
27 Feb 2004 officers Secretary's particulars changed 1 Buy now
03 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2004 capital Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Jan 2004 officers Director resigned 1 Buy now
23 Jan 2004 officers Secretary resigned 1 Buy now
23 Jan 2004 address Registered office changed on 23/01/04 from: 46A syon lane osterley middlesex TW7 5NQ 1 Buy now
23 Jan 2004 officers New director appointed 2 Buy now
23 Jan 2004 officers New secretary appointed 2 Buy now
15 Jan 2004 incorporation Incorporation Company 11 Buy now