PARSLEY BOX GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Group of companies' accounts made up to 2024-12-31 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-10 with updates |
| 12/08/2412 August 2024 | Group of companies' accounts made up to 2023-12-31 |
| 31/07/2431 July 2024 | Termination of appointment of Mark Jonathan Charles Livingstone as a director on 2024-07-30 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with updates |
| 17/01/2417 January 2024 | Appointment of Mr Andrew Davidson as a secretary on 2024-01-17 |
| 17/01/2417 January 2024 | Termination of appointment of Holly Mccomb as a secretary on 2024-01-17 |
| 03/10/233 October 2023 | Group of companies' accounts made up to 2022-12-31 |
| 26/09/2326 September 2023 | Termination of appointment of Hazel Dianne Cameron as a director on 2023-09-22 |
| 25/05/2325 May 2023 | Appointment of Mr Mark Jonathan Charles Livingstone as a director on 2023-05-22 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 11/01/2311 January 2023 | Certificate of re-registration from Public Limited Company to Private |
| 11/01/2311 January 2023 | Resolutions |
| 11/01/2311 January 2023 | Resolutions |
| 11/01/2311 January 2023 | Re-registration from a public company to a private limited company |
| 11/01/2311 January 2023 | Resolutions |
| 11/01/2311 January 2023 | Resolutions |
| 11/01/2311 January 2023 | Re-registration of Memorandum and Articles |
| 03/01/233 January 2023 | Termination of appointment of Christopher Paul Britton as a director on 2022-12-30 |
| 03/01/233 January 2023 | Termination of appointment of Ana Cristina Stewart as a director on 2022-12-30 |
| 22/09/2222 September 2022 | Registered office address changed from Level 6 Quartermile 1 15 Lauriston Place Edinburgh EH3 9EN United Kingdom to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-09-22 |
| 06/04/226 April 2022 | Resolutions |
| 06/04/226 April 2022 | Resolutions |
| 06/04/226 April 2022 | Resolutions |
| 02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-02-21 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-11 with updates |
| 22/10/2122 October 2021 | Termination of appointment of John Beveridge Swan as a director on 2021-10-13 |
| 12/10/2112 October 2021 | Statement of capital following an allotment of shares on 2021-09-15 |
| 04/10/214 October 2021 | Appointment of Ms Holly Juliet Mccomb as a director on 2021-09-20 |
| 22/06/2122 June 2021 | 17/06/21 STATEMENT OF CAPITAL GBP 421843.82 |
| 26/05/2126 May 2021 | ADOPT ARTICLES 22/03/2021 |
| 18/05/2118 May 2021 | 06/05/21 STATEMENT OF CAPITAL GBP 421350.28 |
| 07/05/217 May 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 0.02 |
| 16/04/2116 April 2021 | NOTIFICATION OF PSC STATEMENT ON 31/03/2021 |
| 15/04/2115 April 2021 | CESSATION OF KEVIN MATTHEW DORREN AS A PSC |
| 09/04/219 April 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 379583.02 |
| 09/04/219 April 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 394143.68 |
| 09/04/219 April 2021 | ARTICLES OF ASSOCIATION |
| 09/04/219 April 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 419143.68 |
| 12/03/2112 March 2021 | SECRETARY APPOINTED STEPHEN SANDS COOK |
| 10/03/2110 March 2021 | DIRECTOR APPOINTED ANA CRISTINA STEWART |
| 10/03/2110 March 2021 | DIRECTOR APPOINTED MRS HAZEL DIANNE CAMERON |
| 10/03/2110 March 2021 | APPOINTMENT TERMINATED, SECRETARY SHEPHERD & WEDDERBURN SECRETARIES LIMITED |
| 10/03/2110 March 2021 | DIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON |
| 03/03/213 March 2021 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
| 03/03/213 March 2021 | REREGISTRATION MEMORANDUM AND ARTICLES |
| 03/03/213 March 2021 | BALANCE SHEET |
| 03/03/213 March 2021 | ARTICLES OF ASSOCIATION |
| 03/03/213 March 2021 | ALTER ARTICLES 01/03/2021 |
| 03/03/213 March 2021 | REREG PRI TO PLC; RES02 PASS DATE:2021-03-01 |
| 03/03/213 March 2021 | AUDITORS' STATEMENT |
| 03/03/213 March 2021 | AUDITORS' REPORT |
| 03/03/213 March 2021 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
| 02/03/212 March 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 50000.02 |
| 01/03/211 March 2021 | COMPANY NAME CHANGED PARSLEY BOX HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/03/21 |
| 27/01/2127 January 2021 | DIRECTOR APPOINTED MR JOHN BEVERIDGE SWAN |
| 27/01/2127 January 2021 | CURRSHO FROM 31/01/2022 TO 31/12/2021 |
| 27/01/2127 January 2021 | DIRECTOR APPOINTED MRS ROSEMARY ADRIENNE CHARLOTTE MACAULAY |
| 27/01/2127 January 2021 | DIRECTOR APPOINTED MR CHRISTIAAN RICHARD DAVID VAN DER KUYL |
| 12/01/2112 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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