Established in 1990, J T Parsons (Windermere) Ltd are based in Cumbria, it's status in the Companies House registry is set to "Active". The company has only one director listed in the Companies House registry. We do not know the number of employees at J T Parsons (Windermere) Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCLURE, Matthew Paul | 12 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 28 January 2019 | |
CH01 - Change of particulars for director | 28 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 22 August 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 26 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AP03 - Appointment of secretary | 24 January 2011 | |
TM02 - Termination of appointment of secretary | 20 January 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 30 December 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 04 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2005 | |
363s - Annual Return | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 29 January 2005 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 24 July 2003 | |
363s - Annual Return | 04 March 2003 | |
AA - Annual Accounts | 15 August 2002 | |
363s - Annual Return | 20 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2002 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 02 February 2001 | |
AA - Annual Accounts | 14 July 2000 | |
288b - Notice of resignation of directors or secretaries | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 03 April 2000 | |
288b - Notice of resignation of directors or secretaries | 03 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2000 | |
363s - Annual Return | 22 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 1999 | |
AA - Annual Accounts | 05 July 1999 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 04 March 1998 | |
288b - Notice of resignation of directors or secretaries | 04 March 1998 | |
363s - Annual Return | 19 February 1998 | |
AA - Annual Accounts | 21 July 1997 | |
363s - Annual Return | 27 January 1997 | |
AA - Annual Accounts | 11 August 1996 | |
363s - Annual Return | 07 February 1996 | |
AA - Annual Accounts | 20 September 1995 | |
288 - N/A | 13 September 1995 | |
363s - Annual Return | 07 February 1995 | |
AA - Annual Accounts | 14 September 1994 | |
288 - N/A | 01 August 1994 | |
RESOLUTIONS - N/A | 07 April 1994 | |
RESOLUTIONS - N/A | 07 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 1994 | |
123 - Notice of increase in nominal capital | 07 April 1994 | |
363s - Annual Return | 10 February 1994 | |
AA - Annual Accounts | 03 September 1993 | |
363s - Annual Return | 09 February 1993 | |
AA - Annual Accounts | 31 July 1992 | |
395 - Particulars of a mortgage or charge | 03 June 1992 | |
363b - Annual Return | 01 April 1992 | |
AA - Annual Accounts | 11 October 1991 | |
363a - Annual Return | 30 July 1991 | |
395 - Particulars of a mortgage or charge | 14 May 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 March 1990 | |
288 - N/A | 09 March 1990 | |
288 - N/A | 09 March 1990 | |
287 - Change in situation or address of Registered Office | 09 March 1990 | |
MEM/ARTS - N/A | 08 March 1990 | |
CERTNM - Change of name certificate | 05 March 1990 | |
RESOLUTIONS - N/A | 28 February 1990 | |
NEWINC - New incorporation documents | 23 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental charge | 01 June 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 May 1990 | Fully Satisfied |
N/A |