PARR LODGE CONSULTANCY SERVICES LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

26/09/2226 September 2022 Particulars of variation of rights attached to shares

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/08/1829 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/08/1717 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BARBARA MCCARTHY / 24/04/2017

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BARBARA MCCARTHY / 03/03/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID MCCARTHY / 03/03/2014

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/05/1322 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/05/1222 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED EUROHAVEN CONSULTING SERVICES LTD CERTIFICATE ISSUED ON 22/07/11

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED ANTHONY DAVID MCCARTHY

View Document

13/07/1113 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED PATRICIA BARBARA MCCARTHY

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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