PARKER & MILNER LIMITED - CAMBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-19 View Report
Accounts. Accounts type total exemption full. 2023-12-12 View Report
Officers. Officer name: Mr Partick Parker. Change date: 2023-11-09. 2023-11-13 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Accounts. Accounts type total exemption full. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-01-18 View Report
Officers. Officer name: Mr Martin John Milner. Change date: 2020-12-23. 2021-01-18 View Report
Officers. Officer name: Mr Christopher James Milner. Change date: 2020-12-23. 2021-01-18 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Accounts. Accounts type total exemption full. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-01-29 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption full. 2016-11-28 View Report
Mortgage. Charge number: 8. 2016-07-19 View Report
Mortgage. Charge number: 1. 2016-07-19 View Report
Mortgage. Charge number: 4. 2016-07-19 View Report
Mortgage. Charge number: 6. 2016-07-19 View Report
Mortgage. Charge number: 3. 2016-07-19 View Report
Mortgage. Charge number: 2. 2016-06-28 View Report
Mortgage. Charge number: 10. 2016-06-28 View Report
Mortgage. Charge number: 5. 2016-06-28 View Report
Officers. Officer name: Mr Christopher James Milner. Appointment date: 2016-02-01. 2016-02-24 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mr Martin John Milner. 2016-02-24 View Report
Resolution. Description: Resolutions. 2016-02-18 View Report
Change of constitution. Statement of companys objects. 2016-02-18 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Officers. Termination date: 2015-06-05. Officer name: Bernadette Milner. 2016-01-19 View Report
Accounts. Accounts type total exemption small. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-01-20 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-01-18 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Officers. Officer name: Mr Partick Parker. 2012-12-17 View Report
Accounts. Accounts amended with made up date. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Officers. Officer name: Peter Parker. 2012-01-23 View Report
Officers. Officer name: Peter Parker. 2012-01-23 View Report
Accounts. Accounts type total exemption small. 2011-11-29 View Report
Address. Change date: 2011-11-08. Old address: 16 Old Station Road Newmarket CB8 8DN. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Accounts. Accounts type total exemption full. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report