PARLIAMENT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03088611 |
Category | Private Limited Company |
Incorporated | 08 Aug 1995 |
Age | 28 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PARLIAMENT PROPERTIES LIMITED is an active private limited company with number 03088611. It was incorporated 28 years, 9 months, 24 days ago, on 08 August 1995. The company address is West Hill House West Hill House, Highgate, N6 6QS, London.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-01
Officer name: Mrs Vivien Millett
Documents
Change person secretary company with change date
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-01
Officer name: Mrs Vivien Millett
Documents
Confirmation statement with updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Change person director company with change date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-09
Officer name: Dr Morton Schatzman
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 13 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mrs Vivien Millett
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mrs Susan Diana Cowan Jenssen
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-08
Officer name: Einar Deinboll Jenssen
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 26 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 26 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 29 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 29/09/03 from: west hill house 6 swains lane highgate london N6 6QS
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Legacy
Date: 03 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 03/07/03 from: west hill house 6 swaine lane london N6 6QU
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 05 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/99; no change of members
Documents
Accounts with accounts type small
Date: 20 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 09 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/97; no change of members
Documents
Accounts with accounts type small
Date: 07 Aug 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 11 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/96; full list of members
Documents
Legacy
Date: 26 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 08/08/95--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 10 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
ELSCOT HOUSE,FINCHLEY,N3 2JU
Number: | 03283855 |
Status: | ACTIVE |
Category: | Private Limited Company |
89-91 WARDOUR STREET,LONDON,W1F 0UB
Number: | 04602274 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYLON COURT COLDNOSE ROAD,HEREFORD,HR2 6JL
Number: | 07897136 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAK ROAD,GRAYS,RM17 6JX
Number: | 11463269 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10844470 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SUEZ STREET,WARRINGTON,WA1 1EG
Number: | 07757870 |
Status: | ACTIVE |
Category: | Private Limited Company |