PARSTONE PREFERRED LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09570571
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 16 days
JurisdictionEngland Wales

SUMMARY

PARSTONE PREFERRED LTD is an active private limited company with number 09570571. It was incorporated 9 years, 16 days ago, on 01 May 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-11-09

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-15

Old address: 103 High Street Slough SL3 8NG United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-06

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-06

Psc name: Paramjit Sandhu

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-06

Officer name: Paramjit Sandhu

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

New address: 103 High Street Slough SL3 8NG

Change date: 2021-10-04

Old address: 25 Brettell Road Leicester LE2 9AB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paramjit Sandhu

Notification date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paramjit Sandhu

Appointment date: 2021-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Podgers

Cessation date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-21

Officer name: Emma Podgers

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Old address: 2 Holyoak Drive Hinckley LE10 3QA United Kingdom

New address: 25 Brettell Road Leicester LE2 9AB

Change date: 2021-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Podgers

Notification date: 2020-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: Jaymee Toon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Podgers

Appointment date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaymee Toon

Termination date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Old address: 49 Derley Road Southall UB2 5EN United Kingdom

Change date: 2020-10-16

New address: 2 Holyoak Drive Hinckley LE10 3QA

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaymee Toon

Notification date: 2020-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ajay Sharma

Cessation date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaymee Toon

Appointment date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-22

Officer name: Ajay Sharma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

New address: 49 Derley Road Southall UB2 5EN

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Ayyaz

Cessation date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajay Sharma

Appointment date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ajay Sharma

Notification date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ayyaz

Termination date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: The Dairy Ellis Way, Lane End High Wycombe HP14 3GE United Kingdom

Change date: 2020-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-28

Psc name: Connor White

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-28

Officer name: Connor White

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

New address: The Dairy Ellis Way, Lane End High Wycombe HP14 3GE

Old address: Evolve Housing & Support 2-4 Bina Gardens London SW5 0LA United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yohannes Goitom

Cessation date: 2019-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-15

Psc name: Connor White

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Connor White

Appointment date: 2019-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yohannes Goitom

Termination date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

New address: Evolve Housing & Support 2-4 Bina Gardens London SW5 0LA

Old address: 32, Hogarth Road Ipswich IP3 0EY United Kingdom

Change date: 2019-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Marco Filipe Silva

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yohannes Goitom

Appointment date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-31

Psc name: Yohannes Goitom

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Marco Filipe Silva

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohamed Jama

Cessation date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Old address: 35 Churchill Court Newmarket Avenue Northolt UB5 4EP England

Change date: 2019-01-30

New address: 32, Hogarth Road Ipswich IP3 0EY

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Jama

Termination date: 2019-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-22

Psc name: Marco Filipe Silva

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Mr Marco Filipe Silva

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-01

Psc name: Mohamed Jama

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Jama

Appointment date: 2018-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

New address: 35 Churchill Court Newmarket Avenue Northolt UB5 4EP

Change date: 2018-02-15

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Terence Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Dunne

Change date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-08

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-08

Officer name: Jordan Dyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 2 Priory View Kirby Bellars Melton Mowbray LE14 2TR United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Old address: 17 the Rise Nottingham NG5 4BA United Kingdom

New address: 2 Priory View Kirby Bellars Melton Mowbray LE14 2TR

Change date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Jordan Dyer

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Plaister

Termination date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

New address: 17 the Rise Nottingham NG5 4BA

Change date: 2015-06-02

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Simon Plaister

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H & M CARPENTRY LIMITED

THE OLD OFFICE, UNIT 3,CHARD,TA20 1AX

Number:07363419
Status:ACTIVE
Category:Private Limited Company

HAPPY TO CARE LTD

4 MOUNT STREET,KENDAL,LA9 4LB

Number:11874733
Status:ACTIVE
Category:Private Limited Company

J&R HALL LEISURE LIMITED

THE RED LION INN,WEST BOLDON,NE36 0PZ

Number:04931569
Status:ACTIVE
Category:Private Limited Company

MAKITA (UK) LIMITED

MICHIGAN DRIVE,MILTON KEYNES,MK15 8JD

Number:01086698
Status:ACTIVE
Category:Private Limited Company

MOP & MOW BURY LTD

10 WALMERSLEY OLD ROAD,BURY,BL9 6SQ

Number:11935203
Status:ACTIVE
Category:Private Limited Company

RETAIL BRANDS LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:01625974
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