8 PARLIAMENT HILL (FREEHOLD) LIMITED -


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type micro entity. 2023-12-11 View Report
Accounts. Accounts type micro entity. 2023-03-20 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Persons with significant control. Psc name: Mr Julien Claude Richard Le Gall. Change date: 2022-12-12. 2022-12-22 View Report
Persons with significant control. Change date: 2022-12-12. Psc name: Ms Lucille Aurore Bellec. 2022-12-22 View Report
Accounts. Accounts type micro entity. 2022-03-22 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Accounts. Accounts type micro entity. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Confirmation statement. Statement with updates. 2019-12-18 View Report
Persons with significant control. Notification date: 2019-01-11. Psc name: Lucille Aurore Bellec. 2019-12-18 View Report
Persons with significant control. Notification date: 2019-01-11. Psc name: Julien Claude Richard Le Gall. 2019-12-18 View Report
Persons with significant control. Psc name: Emily Lister. Cessation date: 2019-01-11. 2019-12-18 View Report
Persons with significant control. Cessation date: 2019-01-11. Psc name: Tom Hodges. 2019-12-18 View Report
Accounts. Accounts type micro entity. 2019-12-13 View Report
Officers. Officer name: Emily Lister. Termination date: 2019-01-11. 2019-11-29 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2017-12-15 View Report
Accounts. Accounts type micro entity. 2017-11-24 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Accounts. Accounts type total exemption small. 2016-11-21 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type total exemption small. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Officers. Officer name: Emily Lister. Appointment date: 2014-05-07. 2014-12-12 View Report
Officers. Termination date: 2014-05-07. Officer name: Samuel Bran Daws. 2014-12-12 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Accounts. Accounts type total exemption small. 2011-12-22 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Annual return. With made up date full list shareholders. 2010-01-21 View Report
Officers. Officer name: Charles Henry Mark Ellingham. Change date: 2009-12-14. 2010-01-21 View Report
Officers. Officer name: Samuel Bran Daws. Change date: 2009-12-14. 2010-01-21 View Report
Accounts. Accounts type total exemption small. 2009-12-17 View Report
Accounts. Accounts type total exemption small. 2009-01-29 View Report
Annual return. Legacy. 2008-12-15 View Report
Annual return. Legacy. 2008-12-08 View Report
Accounts. Accounts type total exemption small. 2008-02-01 View Report
Annual return. Legacy. 2007-02-09 View Report
Accounts. Accounts type total exemption small. 2007-02-07 View Report
Annual return. Legacy. 2006-04-11 View Report
Annual return. Legacy. 2006-03-31 View Report
Accounts. Accounts type total exemption small. 2006-02-06 View Report