M. H. PARSONS RENOVATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-01 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Director's details changed for Mr Stephen John Roberts on 2024-06-01 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with updates |
13/06/2413 June 2024 | Change of details for Mr Stephen John Roberts as a person with significant control on 2024-06-01 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/12/2320 December 2023 | Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ to C9, Glyme Court Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-20 |
07/12/237 December 2023 | Registration of charge 035766070001, created on 2023-12-07 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ROBERTS |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HENRY PARSONS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | DIRECTOR APPOINTED MR STEPHEN JOHN ROBERTS |
06/07/166 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JASON HORNBLOW |
06/07/166 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
06/07/166 July 2016 | 02/07/15 STATEMENT OF CAPITAL GBP 16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/06/145 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER HORNBLOW / 30/05/2014 |
05/06/145 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE PARSONS / 17/02/2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY PARSONS / 01/02/2014 |
09/07/139 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY PARSONS / 23/03/2012 |
26/03/1226 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE PARSONS / 23/03/2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
31/05/1131 May 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 10 |
23/05/1123 May 2011 | VARYING SHARE RIGHTS AND NAMES |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENRY PARSONS / 01/03/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENRY PARSONS / 01/03/2010 |
20/07/1020 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/10/0923 October 2009 | DIRECTOR APPOINTED JASON CHRISTOPHER HORNBLOW |
06/07/096 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/07/0314 July 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
04/05/014 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
01/08/001 August 2000 | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
10/04/0010 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
10/06/9910 June 1999 | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS |
01/09/981 September 1998 | SECRETARY RESIGNED |
01/09/981 September 1998 | DIRECTOR RESIGNED |
01/09/981 September 1998 | NEW DIRECTOR APPOINTED |
01/09/981 September 1998 | NEW SECRETARY APPOINTED |
19/08/9819 August 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/08/9817 August 1998 | COMPANY NAME CHANGED CROWNMODE LIMITED CERTIFICATE ISSUED ON 18/08/98 |
14/08/9814 August 1998 | REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
05/06/985 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company