PARKER BOOTHROYD PROPERTIES LTD
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
22/01/2522 January 2025 | Registration of charge 133326860006, created on 2025-01-22 |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-04-30 |
16/10/2416 October 2024 | Registration of charge 133326860005, created on 2024-10-16 |
13/08/2413 August 2024 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to C/O Veni Vidi Medical Ltd D155 - 159 Dean Clough Halifax West Yorkshire HX3 5AX on 2024-08-13 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
27/03/2427 March 2024 | Change of details for Miss Francesca Emma Parker as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Director's details changed for Mr Lee Terence Boothroyd on 2024-03-27 |
27/03/2427 March 2024 | Director's details changed for Miss Francesca Emma Parker on 2024-03-27 |
27/03/2427 March 2024 | Change of details for Mr Lee Terence Boothroyd as a person with significant control on 2024-03-27 |
12/02/2412 February 2024 | Change of details for Mr Lee Terence Boothroyd as a person with significant control on 2024-02-10 |
12/02/2412 February 2024 | Registered office address changed from 1 Delph View Wakefield Gate Halifax HX3 0NQ England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2024-02-12 |
12/02/2412 February 2024 | Change of details for Miss Francesca Emma Parker as a person with significant control on 2024-02-10 |
12/02/2412 February 2024 | Director's details changed for Miss Francesca Emma Parker on 2024-02-10 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/06/2322 June 2023 | Registration of charge 133326860004, created on 2023-06-16 |
27/04/2327 April 2023 | Change of details for Mr Lee Terence Boothroyd as a person with significant control on 2023-03-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-13 with updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-04-30 |
23/02/2223 February 2022 | Registration of charge 133326860003, created on 2022-02-09 |
08/02/228 February 2022 | Registration of charge 133326860001, created on 2022-01-28 |
08/02/228 February 2022 | Registration of charge 133326860002, created on 2022-01-28 |
09/07/219 July 2021 | DIRECTOR APPOINTED MISS FRANCESCA EMMA PARKER |
09/07/219 July 2021 | Appointment of Miss Francesca Emma Parker as a director on 2021-07-09 |
21/04/2121 April 2021 | COMPANY NAME CHANGED PARKER BOOTHROYD PROPETIES LTD CERTIFICATE ISSUED ON 21/04/21 |
14/04/2114 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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