PARTHIAN CLIMBING LIMITED
Status | ACTIVE |
Company No. | 04931885 |
Category | Private Limited Company |
Incorporated | 14 Oct 2003 |
Age | 20 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PARTHIAN CLIMBING LIMITED is an active private limited company with number 04931885. It was incorporated 20 years, 6 months, 25 days ago, on 14 October 2003. The company address is Douglas Bank House Douglas Bank House, Wigan, WN1 2TB, Lancashire, United Kingdom.
Company Fillings
Mortgage charge part release with charge number
Date: 10 Apr 2024
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 049318850006
Documents
Mortgage charge part release with charge number
Date: 10 Apr 2024
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Confirmation statement with updates
Date: 19 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2023
Action Date: 29 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049318850006
Charge creation date: 2023-03-29
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Mortgage satisfy charge full
Date: 11 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person secretary company with name date
Date: 24 Mar 2022
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Donald Powell
Appointment date: 2021-04-15
Documents
Certificate change of name company
Date: 06 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed climbing centre group LTD\certificate issued on 06/12/21
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Change person secretary company with change date
Date: 11 Sep 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanna Dunne
Change date: 2019-08-09
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-09
Officer name: Mr Andrew Charles Gunn Denton
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-09
Officer name: Mr John David Dunne
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
Old address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England
New address: Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Change person secretary company with change date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-08
Officer name: Mrs Joanna Dunne
Documents
Change person director company with change date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-08
Officer name: Mr John David Dunne
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-28
New address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ
Old address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Andrew Charles Gunn Denton
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
Old address: 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG
Change date: 2016-08-02
New address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change person secretary company with change date
Date: 19 Oct 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanna Dunne
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 19 Oct 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr John David Dunne
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Certificate change of name company
Date: 10 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manchester climbing centre LIMITED\certificate issued on 10/12/13
Documents
Resolution
Date: 22 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 22 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Legacy
Date: 24 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Termination secretary company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Dunne
Documents
Appoint person secretary company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanna Dunne
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John David Dunne
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Charles Gunn Denton
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from st benedict's bennett street ardwick manchester
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Capital
Type: 88(2)O
Description: Ad 05/12/04-05/12/04 £ si 4515@1
Documents
Legacy
Date: 22 Sep 2005
Category: Capital
Type: 88(2)O
Description: Ad 03/10/04-03/10/04 £ si 4168@1
Documents
Legacy
Date: 22 Sep 2005
Category: Capital
Type: 88(2)O
Description: Ad 01/09/04-01/09/04 £ si 1316@1
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 12 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/06/04-03/10/04 £ si 5150@1
Documents
Legacy
Date: 24 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/12/04--------- £ si 4850@1=4850 £ ic 5151/10001
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Legacy
Date: 06 Dec 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/09/04
Documents
Resolution
Date: 06 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: fernbank woodend lane hyde cheshire SK14 1DU
Documents
Legacy
Date: 22 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/01/05
Documents
Legacy
Date: 29 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 29/03/04 from: wollastons brierly place new london road chelmsford essex CM2 0AP
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 30 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed climb manchester LIMITED\certificate issued on 30/01/04
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 13 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed notsallow 201 LIMITED\certificate issued on 13/11/03
Documents
Some Companies
12 THE RIDGEWAY,CROYDON,CR2 0LE
Number: | 07968406 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLAGHER ENTERPRISE SOLUTIONS LIMITED
7 ST. PETERSGATE,STOCKPORT,SK1 1EB
Number: | 07756593 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11022439 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MEADOWLANDS ROAD,WICKFORD,SS11 8XW
Number: | 06892271 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BLYTHWOOD ROAD,PINNER,HA5 3QD
Number: | 09556928 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE,DOVER,CT17 0HL
Number: | 10893960 |
Status: | ACTIVE |
Category: | Private Limited Company |