ALAN PARKER ASSOCIATES LIMITED - STONE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-21 View Report
Accounts. Accounts type micro entity. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type micro entity. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type total exemption full. 2021-09-20 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Accounts. Accounts type total exemption full. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2018-12-16 View Report
Persons with significant control. Change date: 2018-05-25. Psc name: Mrs Emma Louise Miller. 2018-12-16 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2017-12-17 View Report
Accounts. Accounts type total exemption full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2016-12-30 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2015-12-30 View Report
Accounts. Accounts type total exemption small. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2014-12-30 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Accounts. Accounts type total exemption small. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2012-12-31 View Report
Accounts. Accounts type total exemption small. 2012-09-18 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Accounts. Accounts type total exemption small. 2011-09-15 View Report
Annual return. With made up date full list shareholders. 2011-03-05 View Report
Officers. Change date: 2011-03-05. Officer name: Karen Jayne Keen. 2011-03-05 View Report
Address. Old address: C/O a1 Company Services Ltd 788-790 Finchley Road London NW11 7TJ. Change date: 2011-03-05. 2011-03-05 View Report
Accounts. Accounts type total exemption small. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Officers. Officer name: Karen Jayne Keen. Change date: 2010-02-01. 2010-02-02 View Report
Accounts. Accounts type total exemption small. 2009-09-17 View Report
Annual return. Legacy. 2008-12-24 View Report
Accounts. Accounts type total exemption small. 2008-09-22 View Report
Officers. Description: Appointment terminated director alan parker. 2008-08-13 View Report
Annual return. Legacy. 2008-01-03 View Report
Accounts. Accounts type total exemption small. 2007-10-16 View Report
Officers. Description: New director appointed. 2007-10-15 View Report
Annual return. Legacy. 2007-01-16 View Report
Accounts. Accounts type total exemption small. 2006-10-04 View Report
Accounts. Accounts type total exemption small. 2005-12-28 View Report
Annual return. Legacy. 2005-12-15 View Report
Annual return. Legacy. 2005-04-25 View Report
Officers. Description: Secretary resigned. 2004-09-20 View Report
Officers. Description: New secretary appointed. 2004-08-03 View Report
Accounts. Accounts type total exemption small. 2004-06-14 View Report
Annual return. Legacy. 2003-12-19 View Report
Accounts. Accounts type total exemption small. 2003-07-04 View Report