ROBERT PARKER A.A.L.P.A LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

29/09/2529 September 2025 NewRegistration of charge 007264020008, created on 2025-09-26

View Document

29/09/2529 September 2025 NewRegistration of charge 007264020007, created on 2025-09-26

View Document

08/02/258 February 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

29/10/2429 October 2024 Registered office address changed from 1 Woodstone Avenue Epsom KT17 2JS England to 39 the Warren Worcester Park KT4 7DH on 2024-10-29

View Document

03/10/243 October 2024 Satisfaction of charge 1 in full

View Document

03/10/243 October 2024 Satisfaction of charge 4 in full

View Document

03/10/243 October 2024 Satisfaction of charge 3 in full

View Document

03/10/243 October 2024 Satisfaction of charge 2 in full

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

29/04/2429 April 2024 Director's details changed for Robert Nigel Ivan Parker on 2024-04-29

View Document

25/04/2425 April 2024 Registered office address changed from 1st Floor 14-16 Ewell Road, Cheam Village,Surrey, Ewell Road Cheam Sutton SM3 8BU England to 1 Woodstone Avenue Epsom KT17 2JS on 2024-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Registered office address changed from 39 the Warren Worcester Park KT4 7DH England to 1st Floor 14-16 Ewell Road, Cheam Village,Surrey, Ewell Road Cheam Sutton SM3 8BU on 2021-06-30

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA PARKER

View Document

03/09/203 September 2020 CESSATION OF BARBARA MAY PARKER AS A PSC

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / ROBERT NIGEL IVAN PARKER / 27/06/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 1-3 SOUTH STREET SOUTH STREET EPSOM KT18 7PJ ENGLAND

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 39 THE WARREN THE WARREN WORCESTER PARK KT4 7DH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM WSM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY UNITED KINGDOM

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR BEVIS PARKER

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 60/62 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL IVAN PARKER / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MAY PARKER / 05/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL IVAN PARKER / 07/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MAY PARKER / 07/12/2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 PREVSHO FROM 15/04/2016 TO 31/12/2015

View Document

16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 15 April 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/04/1515 April 2015 Annual accounts for year ending 15 Apr 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR BEVIS JOHN PARKER

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 15 April 2014

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED REVERSIONARY PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/07/14

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED ROBERT PARKER A.A.L.P.A. LIMITED CERTIFICATE ISSUED ON 28/03/14

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 15 April 2013

View Document

15/04/1315 April 2013 Annual accounts for year ending 15 Apr 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 15 April 2012

View Document

15/04/1215 April 2012 Annual accounts for year ending 15 Apr 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 15 April 2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL IVAN PARKER / 31/12/2010

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NIGEL IVAN PARKER / 31/12/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MAY PARKER / 31/12/2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 15/04/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 15/04/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 15/04/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/05

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/03

View Document

31/07/0331 July 2003 COMPANY NAME CHANGED CRINTHIGH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/07/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/01

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 15/04/00

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 15/04/00

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

01/02/001 February 2000 EXEMPTION FROM APPOINTING AUDITORS 18/12/99

View Document

07/01/997 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 EXEMPTION FROM APPOINTING AUDITORS 18/12/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

28/01/9828 January 1998 EXEMPTION FROM APPOINTING AUDITORS 20/12/97

View Document

09/01/979 January 1997 EXEMPTION FROM APPOINTING AUDITORS 20/12/96

View Document

09/01/979 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 EXEMPTION FROM APPOINTING AUDITORS 12/12/95

View Document

14/02/9614 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

31/01/9531 January 1995 EXEMPTION FROM APPOINTING AUDITORS 13/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 EXEMPTION FROM APPOINTING AUDITORS 10/12/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 EXEMPTION FROM APPOINTING AUDITORS 15/06/92

View Document

25/06/9225 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

05/02/925 February 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

05/02/925 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

23/04/9123 April 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 EXEMPTION FROM APPOINTING AUDITORS 31/12/89

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 1 BUTLER PLACE BUCKINGHAM GATE LONDON SW1H OPT

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/88

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 83-91 VICTORIA STREET WESTMINSTER LONDON SW1

View Document

30/10/8730 October 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/87

View Document

28/10/8728 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/86

View Document

28/10/8728 October 1987 EXEMPTION FROM APPOINTING AUDITORS 301087

View Document

17/07/8717 July 1987 DIRECTOR RESIGNED

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/06/626 June 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/626 June 1962 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • KS-ELEC LTD
  • AEXT 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