PARABOLA REAL ESTATE HOLDINGS LIMITED

Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, United Kingdom
StatusACTIVE
Company No.10084921
CategoryPrivate Limited Company
Incorporated24 Mar 2016
Age8 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

PARABOLA REAL ESTATE HOLDINGS LIMITED is an active private limited company with number 10084921. It was incorporated 8 years, 2 months, 26 days ago, on 24 March 2016. 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

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

Change date: 2023-09-14

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

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100849210001

Charge creation date: 2020-12-18

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 small

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 updates

Date: 01 Mar 2019

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dm Company Services (London) Limited

Change date: 2018-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 May 2018

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 1,099 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

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

Officer name: Tony Hordon

Appointment date: 2017-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Edmond Rogers

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmond Rogers

Change date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr Edmond Rogers

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

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

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

Change date: 2016-11-04

Old address: Central Square Forth Street Newcastle upon Tyne NE1 3PJ United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-20

Officer name: Dm Company Services (London) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 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

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Michael Frederick Perkins

Documents

View document PDF

Capital allotment shares

Date: 03 May 2016

Action Date: 21 Apr 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-04-21

Documents

View document PDF

Incorporation company

Date: 24 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMERALD ISLE LIMITED

THE COUNTING HOUSE,LUTTERWORTH,LE17 4AY

Number:09847812
Status:ACTIVE
Category:Private Limited Company

JEC ENGINEERING LIMITED

20 SUNNYMEAD,HUDDERSFIELD,HD8 9JA

Number:11644562
Status:ACTIVE
Category:Private Limited Company

MICHAEL H KEENE & SON LIMITED

THE MOAT,NEWENT,GL18 1JG

Number:00760415
Status:ACTIVE
Category:Private Limited Company

RIOT TECH LIMITED

143 HIGH STREET,CRANLEIGH,GU6 8BB

Number:07988382
Status:ACTIVE
Category:Private Limited Company

SINCLAIR (WIRRAL) LTD

146 BELVIDERE ROAD,WALLASEY,CH45 4PT

Number:07721967
Status:ACTIVE
Category:Private Limited Company

TL LOGISTICS LTD

24 ST. MARYS CLOSE,NOTTINGHAM,NG5 8FG

Number:11618387
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