PARKER LLOYD REALTY LIMITED

06917572
WING 1, 9TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BY

Documents

Documents
Date Category Description Pages
29 Feb 2024 accounts Annual Accounts 3 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 officers Change of particulars for director (Mr Rahul Mehta) 2 Buy now
05 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2023 mortgage Registration of a charge 3 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2023 accounts Annual Accounts 3 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Oct 2022 officers Termination of appointment of secretary (M & M Registrars Limited) 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 3 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 2 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 accounts Annual Accounts 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 2 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 accounts Annual Accounts 2 Buy now
25 Jul 2016 officers Change of particulars for director (Mr Rahul Mehta) 2 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
16 Feb 2015 accounts Annual Accounts 3 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 5 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
21 Jun 2012 accounts Annual Accounts 5 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2012 officers Change of particulars for corporate secretary (M & M Registrars Limited) 2 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2011 accounts Annual Accounts 5 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
20 Oct 2010 officers Termination of appointment of director (Makan Patel) 2 Buy now
19 Oct 2010 officers Appointment of director (Rahul Mehta) 3 Buy now
19 Oct 2010 officers Termination of appointment of director (Surekha Mehta) 2 Buy now
22 Jun 2010 accounts Annual Accounts 5 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (M & M Registrars Limited) 1 Buy now
03 Jun 2010 officers Change of particulars for director (Makan Jeram Patel) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Makan Jeram Patel) 2 Buy now
03 Jun 2010 officers Change of particulars for corporate secretary (M & M Registrars Limited) 1 Buy now
03 Jun 2009 officers Director appointed makan jeram patel 2 Buy now
28 May 2009 incorporation Incorporation Company 10 Buy now