R. H. PARDY MOVING AND STORAGE LIMITED

Ashton House The Precinct Ashton House The Precinct, Chandlers Ford, SO53 2GB, Eastleigh
StatusACTIVE
Company No.07959180
CategoryPrivate Limited Company
Incorporated21 Feb 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

R. H. PARDY MOVING AND STORAGE LIMITED is an active private limited company with number 07959180. It was incorporated 12 years, 2 months, 22 days ago, on 21 February 2012. The company address is Ashton House The Precinct Ashton House The Precinct, Chandlers Ford, SO53 2GB, Eastleigh.



Company Fillings

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dominic John Mark Vitoria

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic John Mark Vitoria

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Hoare

Termination date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Anthony Hoare

Termination date: 2023-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Legacy

Date: 21 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/23

Documents

View document PDF

Legacy

Date: 08 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/23

Documents

View document PDF

Legacy

Date: 08 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed overs moving & storage LIMITED\certificate issued on 01/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Palmer

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy John Nicklinson

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy John Nicklinson

Change date: 2016-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy John Nicklinson

Appointment date: 2014-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: Michael Howson-Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Incorporation company

Date: 21 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGONFLY INDUSTRIES LIMITED

THE VISION BUILDING,DUNDEE,DD1 4QB

Number:SC389518
Status:LIQUIDATION
Category:Private Limited Company

NBS NUTRITION LTD

18 UPGROVE MANOR WAY,LONDON,SW2 2QY

Number:11879346
Status:ACTIVE
Category:Private Limited Company

NETELECT ENGINEERING SERVICES LIMITED

HERALD WAY PEGASUS BUSINESS PARK,CASTLE DONINGTON,DE74 2TZ

Number:08606950
Status:ACTIVE
Category:Private Limited Company

PETERBOROUGH SKILLS LIMITED

RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP

Number:09380499
Status:ACTIVE
Category:Private Limited Company

PHILPOTS FARM MANAGEMENT COMPANY (NO.2) LIMITED

C/O JFM BLOCK AND ESTATE MANAGEMENT,HARROW,HA1 1BQ

Number:01735021
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUTTON ROAD GARAGE (PLYMOUTH) LTD

6 AUSTIN CRESCENT,PLYMOUTH,PL6 5QA

Number:08363811
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