PARABOLA PROPERTY LIMITED

Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, United Kingdom
StatusACTIVE
Company No.07635796
CategoryPrivate Limited Company
Incorporated16 May 2011
Age13 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

PARABOLA PROPERTY LIMITED is an active private limited company with number 07635796. It was incorporated 13 years, 1 month, 3 days ago, on 16 May 2011. The company address is Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

New address: Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS

Old address: Broadgate Tower 20 Primrose Street London EC2A 2EW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver James Millican

Termination date: 2017-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-24

Officer name: Kirsty Fraser Macgregor

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-24

Officer name: Tony Hordon

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Old address: Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ

Change date: 2016-11-04

New address: Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dm Company Services (London) Limited

Appointment date: 2016-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-20

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Bowden

Termination date: 2016-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076357960003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076357960004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076357960002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Mortgage create with deed

Date: 14 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Accounts with accounts type full

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076357960004

Charge creation date: 2014-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-27

Charge number: 076357960003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076357960002

Charge creation date: 2014-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Peter Godfrey Clark

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-30

Officer name: Peter Godfrey Clark

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Bowden

Appointment date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver James Millican

Appointment date: 2014-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-09-30

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE1 3PL United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Godfrey Clark

Change date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Godfrey Clark

Change date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Peter John Millican

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Legacy

Date: 28 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2011

Action Date: 27 May 2011

Category: Capital

Type: SH01

Date: 2011-05-27

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 16 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUNTEAM LIMITED

37-38 LONG ACRE,LONDON,WC2E 9JT

Number:03496697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COWLEY ROAD TRADING COMPANY LTD

98 COWLEY ROAD,OXFORD,OX4 1JE

Number:09827951
Status:ACTIVE
Category:Private Limited Company

I M I ELECTRICAL LIMITED

29 THE GREEN,LONDON,N21 1HS

Number:04500010
Status:ACTIVE
Category:Private Limited Company

KNIGHTS FISH & CHIPS LTD

3 HORSEFAIR,PONTEFRACT,WF8 1PE

Number:10727827
Status:ACTIVE
Category:Private Limited Company

PAINTRIX LTD

UNIT C1,WOLVERHAMPTON,WV2 4QT

Number:11166974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIRITH RISK MANAGEMENT LTD

20 WILTON AVENUE,LONDON,W4 2HY

Number:11226720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source