PARSLEY BOX GROUP LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

12/08/2412 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Mark Jonathan Charles Livingstone as a director on 2024-07-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Holly Mccomb as a secretary on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Mr Andrew Davidson as a secretary on 2024-01-17

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Termination of appointment of Hazel Dianne Cameron as a director on 2023-09-22

View Document

25/05/2325 May 2023 Appointment of Mr Mark Jonathan Charles Livingstone as a director on 2023-05-22

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Re-registration of Memorandum and Articles

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Re-registration from a public company to a private limited company

View Document

11/01/2311 January 2023 Certificate of re-registration from Public Limited Company to Private

View Document

11/01/2311 January 2023 Resolutions

View Document

03/01/233 January 2023 Termination of appointment of Christopher Paul Britton as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Ana Cristina Stewart as a director on 2022-12-30

View Document

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

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

22/10/2122 October 2021 Termination of appointment of John Beveridge Swan as a director on 2021-10-13

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

04/10/214 October 2021 Appointment of Ms Holly Juliet Mccomb as a director on 2021-09-20

View Document

22/06/2122 June 2021 17/06/21 STATEMENT OF CAPITAL GBP 421843.82

View Document

26/05/2126 May 2021 ADOPT ARTICLES 22/03/2021

View Document

18/05/2118 May 2021 06/05/21 STATEMENT OF CAPITAL GBP 421350.28

View Document

07/05/217 May 2021 31/03/21 STATEMENT OF CAPITAL GBP 0.02

View Document

16/04/2116 April 2021 NOTIFICATION OF PSC STATEMENT ON 31/03/2021

View Document

15/04/2115 April 2021 CESSATION OF KEVIN MATTHEW DORREN AS A PSC

View Document

09/04/219 April 2021 31/03/21 STATEMENT OF CAPITAL GBP 419143.68

View Document

09/04/219 April 2021 ARTICLES OF ASSOCIATION

View Document

09/04/219 April 2021 31/03/21 STATEMENT OF CAPITAL GBP 394143.68

View Document

09/04/219 April 2021 31/03/21 STATEMENT OF CAPITAL GBP 379583.02

View Document

12/03/2112 March 2021 SECRETARY APPOINTED STEPHEN SANDS COOK

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED ANA CRISTINA STEWART

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, SECRETARY SHEPHERD & WEDDERBURN SECRETARIES LIMITED

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MRS HAZEL DIANNE CAMERON

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON

View Document

03/03/213 March 2021 AUDITORS' REPORT

View Document

03/03/213 March 2021 REREG PRI TO PLC; RES02 PASS DATE:2021-03-01

View Document

03/03/213 March 2021 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/03/213 March 2021 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/03/213 March 2021 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

03/03/213 March 2021 BALANCE SHEET

View Document

03/03/213 March 2021 AUDITORS' STATEMENT

View Document

03/03/213 March 2021 ALTER ARTICLES 01/03/2021

View Document

03/03/213 March 2021 ARTICLES OF ASSOCIATION

View Document

02/03/212 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 50000.02

View Document

01/03/211 March 2021 COMPANY NAME CHANGED PARSLEY BOX HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/03/21

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR JOHN BEVERIDGE SWAN

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MRS ROSEMARY ADRIENNE CHARLOTTE MACAULAY

View Document

27/01/2127 January 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR CHRISTIAAN RICHARD DAVID VAN DER KUYL

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information