SAMANTHA PARKER DORMANT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-05 with no updates |
14/03/2414 March 2024 | Certificate of change of name |
28/02/2428 February 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-09-05 with no updates |
13/09/2313 September 2023 | Micro company accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Registered office address changed from The Fold, Home Farm, the Avenue Esholt Shipley BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-08 with updates |
16/03/2116 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
04/12/204 December 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PARKER |
04/12/204 December 2020 | CESSATION OF SAMANTHA JANE PARKER AS A PSC |
04/12/204 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS Y LIMITED |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM C/O SAMANTHA PARKER OPTOMETRIST 13 MARKET PLACE KNARESBOROUGH NORTH YORKSHIRE HG5 8AL |
04/12/204 December 2020 | APPOINTMENT TERMINATED, SECRETARY NEIL PARKER |
04/12/204 December 2020 | DIRECTOR APPOINTED MR ROYSTON EDWARD BAYFIELD |
29/11/2029 November 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
27/02/2027 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
12/03/1912 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
19/02/1819 February 2018 | 18/02/18 STATEMENT OF CAPITAL GBP 100 |
08/01/188 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTH JANE PARKER / 19/10/2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/11/1529 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/10/1330 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/10/1123 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/11/107 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM KNARESBOROUGH EYE CENTRE 31B HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG5 0ET |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PARKER / 28/10/2009 |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
29/11/0729 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | LOCATION OF DEBENTURE REGISTER |
31/10/0531 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | LOCATION OF REGISTER OF MEMBERS |
31/10/0531 October 2005 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: BRACKS HOUSE LINTON COMMON LINTON WETHERBY WEST YORKSHIRE LS22 4JD |
28/02/0528 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | REGISTERED OFFICE CHANGED ON 28/11/03 FROM: KNARESBOROUGH EYE CENTRE 31B HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG5 0ET |
27/11/0327 November 2003 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: BRACKS HOUSE LINTON COMMON LINTON WETHERBY LS22 4JD |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | SECRETARY RESIGNED |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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