PARKER HOBART ASSOCIATES LIMITED

Company Documents

DateDescription
29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
9 CHEVAL PLACE
KNIGHTSBRIDGE
LONDON
SW7 1EW

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOANNE HARDING / 31/03/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR UNA-MARY HOBART

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY UNA HOBART

View Document

18/05/1118 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HORSLEY / 01/03/2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/05/1018 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE SUTTON / 01/03/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE SUTTON / 23/10/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED JAMES SIDNEY HORSLEY

View Document

12/06/0812 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ANNA ZALEWSKI

View Document

08/04/088 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/081 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: G OFFICE CHANGED 21/11/03 3 BEDFORD ROW LONDON WC1R 4BU

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SHARES AGREEMENT OTC

View Document

24/05/0124 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: G OFFICE CHANGED 13/01/00 ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY

View Document

16/06/9916 June 1999 COMPANY NAME CHANGED SPIRAL LAW LIMITED CERTIFICATE ISSUED ON 17/06/99

View Document

04/06/994 June 1999 ADOPT MEM AND ARTS 26/05/99

View Document

27/04/9927 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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