PARCHED LIMITED
Status | ACTIVE |
Company No. | 04861791 |
Category | Private Limited Company |
Incorporated | 11 Aug 2003 |
Age | 20 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PARCHED LIMITED is an active private limited company with number 04861791. It was incorporated 20 years, 9 months, 21 days ago, on 11 August 2003. The company address is 1st Floor Quadrant House 1st Floor Quadrant House, Weybridge, KT13 8SX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Resolution
Date: 27 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Change account reference date company previous shortened
Date: 06 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-27
New address: 1st Floor Quadrant House 9 Heath Road Weybridge KT13 8SX
Old address: Beacon House South Road Weybridge Surrey KT13 9DZ
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Mortgage satisfy charge full
Date: 08 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048617910008
Documents
Mortgage satisfy charge full
Date: 08 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048617910007
Documents
Mortgage satisfy charge full
Date: 08 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048617910006
Documents
Mortgage satisfy charge full
Date: 08 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048617910002
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2021
Action Date: 04 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-04
Charge number: 048617910009
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2021
Action Date: 04 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048617910010
Charge creation date: 2021-03-04
Documents
Mortgage satisfy charge full
Date: 24 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048617910004
Documents
Mortgage satisfy charge full
Date: 24 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048617910005
Documents
Mortgage satisfy charge full
Date: 24 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048617910003
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-31
Officer name: Mr Neil Andre Watson
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Isaac Tooby
Change date: 2020-01-31
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shane Ranasinghe
Change date: 2020-09-01
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-01
Psc name: Mr Michael Robinson
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-01
Psc name: Mr Isaac Tooby
Documents
Change person director company with change date
Date: 15 Jul 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Watson
Change date: 2020-01-31
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-31
Officer name: Mr Isaac Tooby
Documents
Change to a person with significant control
Date: 11 May 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mr Isaac Tooby
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-11
Officer name: Mr Neil Watson
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2018
Action Date: 28 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048617910008
Charge creation date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
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
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2016
Action Date: 19 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048617910007
Charge creation date: 2016-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2016
Action Date: 19 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-19
Charge number: 048617910005
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2016
Action Date: 19 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048617910004
Charge creation date: 2016-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2016
Action Date: 19 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048617910002
Charge creation date: 2016-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2016
Action Date: 19 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-19
Charge number: 048617910006
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2016
Action Date: 19 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048617910003
Charge creation date: 2016-02-19
Documents
Mortgage satisfy charge full
Date: 28 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Watson
Change date: 2015-06-03
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Isaac Tooby
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Watson
Change date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Watson
Change date: 2015-01-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-31
Officer name: Isaac Tooby
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shane Ranasinghe
Change date: 2014-09-01
Documents
Resolution
Date: 13 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shane Ranasinghe
Change date: 2014-01-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 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: 22 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 30 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: 04 Oct 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Capital allotment shares
Date: 18 May 2011
Action Date: 11 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-11
Capital : 41,000 GBP
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-17
Officer name: Isaac Tooby
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shane Ranasinghe
Change date: 2011-05-17
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Watson
Change date: 2011-05-17
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isaac Tooby
Change date: 2011-05-17
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-17
Officer name: Shane Ranasinghe
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isaac Tooby
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Shane Ranasinghe
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Michael Robinson
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
Capital allotment shares
Date: 07 Dec 2009
Action Date: 01 Nov 2009
Category: Capital
Type: SH01
Capital : 41,000.0 GBP
Date: 2009-11-01
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Watson
Documents
Termination secretary company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karl Livingston
Documents
Appoint person secretary company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Neil Watson
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Livingston
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Everton Danvers
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 11 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-11
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 19/01/04 from: upper flat 3 ashbourne road mitcham CR4 2BE
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
501 MIDDLETON ROAD,OLDHAM,OL9 9LY
Number: | 06557629 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
110 MERLIN PARK,BRISTOL,BS20 8RW
Number: | 07138493 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERN LEA (FARNDON) MANAGEMENT LIMITED
OAK HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 08756524 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 08270902 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11243587 |
Status: | ACTIVE |
Category: | Private Limited Company |
99A THE BROADWAY,MILL HILL,NW7 3TG
Number: | 10576565 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |