PARKER RANSOM LIMITED
Status | ACTIVE |
Company No. | 02328098 |
Category | Private Limited Company |
Incorporated | 13 Dec 1988 |
Age | 35 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PARKER RANSOM LIMITED is an active private limited company with number 02328098. It was incorporated 35 years, 5 months, 17 days ago, on 13 December 1988. The company address is Key House Key House, Leicester, LE3 1TR, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Change to a person with significant control
Date: 31 Jan 2022
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-23
Psc name: Parker Ransom Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 08 Jun 2020
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Parker Ransom Holdings Limited
Notification date: 2017-09-27
Documents
Cessation of a person with significant control
Date: 08 Jun 2020
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Herbert Parker
Cessation date: 2017-09-27
Documents
Cessation of a person with significant control
Date: 08 Jun 2020
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-27
Psc name: Mark Glenn Ransom
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type small
Date: 01 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type full
Date: 22 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-22
Officer name: Mark Glenn Ransom
Documents
Accounts with accounts type small
Date: 25 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage satisfy charge full
Date: 14 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type small
Date: 14 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change person director company with change date
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-13
Officer name: Mr Colin Herbert Parker
Documents
Accounts with accounts type small
Date: 29 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-20
Officer name: Mr Colin Herbert Parker
Documents
Accounts with accounts type small
Date: 11 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous shortened
Date: 21 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-05-31
Documents
Accounts with accounts type small
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change account reference date company previous extended
Date: 26 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change person secretary company with change date
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-17
Officer name: Mark Glenn Ransom
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Glenn Ransom
Change date: 2011-02-17
Documents
Accounts with accounts type small
Date: 22 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Herbert Parker
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Mark Glenn Ransom
Documents
Accounts with accounts type small
Date: 22 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type small
Date: 18 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mark ransom
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Certificate change of name company
Date: 01 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed antone displays holdings LIMITED\certificate issued on 05/03/08
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type dormant
Date: 23 May 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/05/04
Documents
Legacy
Date: 05 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jul 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 15/07/04 from: brook house cross street syston leicester LE7 2JG
Documents
Legacy
Date: 15 Jul 2004
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 24 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 2002
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; full list of members
Documents
Accounts with accounts type medium
Date: 26 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/99; full list of members
Documents
Legacy
Date: 15 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type full
Date: 23 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/97; no change of members
Documents
Accounts with accounts type full
Date: 05 Jun 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 20 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/96; full list of members
Documents
Legacy
Date: 12 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/95; no change of members
Documents
Accounts with accounts type full
Date: 01 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Accounts with accounts type full
Date: 28 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/94; full list of members
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 21 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 21 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/93; no change of members
Documents
Legacy
Date: 28 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/92; full list of members
Documents
Accounts with accounts type full
Date: 25 Jul 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Some Companies
44 YORK STREET,CLITHEROE,BB7 2DL
Number: | 10719297 |
Status: | ACTIVE |
Category: | Private Limited Company |
CMS DRY CLEANERS & LAUNDRETTE LTD
155A WEST GREEN ROAD,LONDON,N15 5EA
Number: | 06926063 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT32 ADVENTURES COURT,LONDON,E14 2DN
Number: | 11439735 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LAUREL PARK,CHEPSTOW,NP16 6ED
Number: | 07843119 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLLIE MILLERS ENGINEERING LIMITED
1ST FLOOR GIBSON HOUSE,TOTTENHAM,N17 0DH
Number: | 09384401 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
61 LLOYD STREET,SHROPSHIRE,SY11 1NL
Number: | 05492556 |
Status: | ACTIVE |
Category: | Private Limited Company |