PARKER BOOTHROYD PROPERTIES LTD

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

22/01/2522 January 2025 Registration of charge 133326860006, created on 2025-01-22

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Registration of charge 133326860005, created on 2024-10-16

View Document

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

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

27/03/2427 March 2024 Change of details for Miss Francesca Emma Parker as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Lee Terence Boothroyd on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Miss Francesca Emma Parker on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Lee Terence Boothroyd as a person with significant control on 2024-03-27

View Document

12/02/2412 February 2024 Change of details for Mr Lee Terence Boothroyd as a person with significant control on 2024-02-10

View Document

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

View Document

12/02/2412 February 2024 Change of details for Miss Francesca Emma Parker as a person with significant control on 2024-02-10

View Document

12/02/2412 February 2024 Director's details changed for Miss Francesca Emma Parker on 2024-02-10

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Registration of charge 133326860004, created on 2023-06-16

View Document

27/04/2327 April 2023 Change of details for Mr Lee Terence Boothroyd as a person with significant control on 2023-03-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

23/02/2223 February 2022 Registration of charge 133326860003, created on 2022-02-09

View Document

08/02/228 February 2022 Registration of charge 133326860001, created on 2022-01-28

View Document

08/02/228 February 2022 Registration of charge 133326860002, created on 2022-01-28

View Document

09/07/219 July 2021 DIRECTOR APPOINTED MISS FRANCESCA EMMA PARKER

View Document

09/07/219 July 2021 Appointment of Miss Francesca Emma Parker as a director on 2021-07-09

View Document

21/04/2121 April 2021 COMPANY NAME CHANGED PARKER BOOTHROYD PROPETIES LTD CERTIFICATE ISSUED ON 21/04/21

View Document

14/04/2114 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MILLBEST LTD


  • 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