PARTHIAN MANAGEMENT LIMITED

Company Documents

DateDescription
13/09/2513 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

29/08/2529 August 2025 NewRegister inspection address has been changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ

View Document

11/05/2511 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/09/2422 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN OAKES / 13/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN MARK OAKES / 13/05/2019

View Document

11/02/1911 February 2019 CHANGE PERSON AS SECRETARY

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN OAKES / 31/01/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN OAKES / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN MARK OAKES / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN MARK OAKES / 31/01/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDA OAKES / 31/01/2019

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 SAIL ADDRESS CHANGED FROM: MAJORS CHARTERED ACCOUNTANTS 8 KING STREET TRINITY SQUARE HULL NORTH HUMBERSIDE HU1 2JJ ENGLAND

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM MANOR FARMHOUSE RISTON ROAD CATWICK BEVERLEY E. YORKS HU17 5PR

View Document

19/10/1719 October 2017 CHANGE PERSON AS SECRETARY

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA OAKES / 18/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN OAKES / 06/10/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN MARK OAKES / 06/10/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/09/1514 September 2015 08/09/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 08/09/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/09/1311 September 2013 08/09/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 08/09/12 NO MEMBER LIST

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 08/09/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/11/1010 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM FARM HOUSE MANOR RISTON ROAD CATTICK BEVERLEY EAST YORKSHIRE HU17 5PR ENGLAND

View Document

09/11/109 November 2010 08/09/10 NO MEMBER LIST

View Document

09/11/109 November 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/12/092 December 2009 08/09/09 NO MEMBER LIST

View Document

08/09/088 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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