PARKHEAD CAPITAL LTD

06608357
23 THE BOLTONS LONDON ENGLAND SW10 9SU

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 7 Buy now
23 Jul 2024 officers Appointment of director (Mr Chris Guckian) 2 Buy now
23 Jul 2024 officers Appointment of director (Alison D'arcy) 2 Buy now
29 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 5 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 7 Buy now
12 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 accounts Annual Accounts 7 Buy now
19 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 7 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 15 Buy now
22 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 7 Buy now
29 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 13 Buy now
06 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2017 accounts Annual Accounts 7 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jun 2016 annual-return Annual Return 3 Buy now
05 Apr 2016 accounts Annual Accounts 7 Buy now
18 Jul 2015 annual-return Annual Return 3 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2015 accounts Annual Accounts 6 Buy now
31 Aug 2014 auditors Auditors Resignation Company 1 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
09 Jun 2014 officers Change of particulars for director (Mr William Alan Mcintosh) 2 Buy now
26 Apr 2014 officers Termination of appointment of secretary (Andrew Bradshaw) 1 Buy now
26 Apr 2014 officers Termination of appointment of director (Andrew Bradshaw) 1 Buy now
02 Apr 2014 accounts Annual Accounts 12 Buy now
14 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 12 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 12 Buy now
14 Mar 2012 capital Return of Allotment of shares 4 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 12 Buy now
10 Sep 2010 capital Return of Allotment of shares 2 Buy now
20 Aug 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Appointment of secretary (Mr Andrew Philip Bradshaw) 1 Buy now
16 Mar 2010 officers Termination of appointment of secretary (Hp Secretarial Services Limited) 1 Buy now
02 Mar 2010 accounts Annual Accounts 12 Buy now
10 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
20 Dec 2009 resolution Resolution 1 Buy now
18 Jun 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN 1 Buy now
13 Nov 2008 officers Appointment terminated director hp directors LIMITED 1 Buy now
27 Oct 2008 officers Director appointed mr andrew philip bradshaw 1 Buy now
24 Oct 2008 officers Director appointed mr william alan mcintosh 1 Buy now
02 Jun 2008 incorporation Incorporation Company 44 Buy now