About

Registered Number: 04338254
Date of Incorporation: 11/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 41 Felbridge Avenue, Stanmore, HA7 2BY,

 

Established in 2001, P M Parsons Ltd have registered office in Stanmore, it has a status of "Active". There is one director listed for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARSONS, Karen Marie 17 December 2001 01 January 2002 1

Filing History

Document Type Date
PSC01 - N/A 21 April 2020
PSC07 - N/A 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
CS01 - N/A 05 February 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 16 January 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 02 February 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 28 December 2013
AD01 - Change of registered office address 18 November 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 December 2010
AD01 - Change of registered office address 05 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 18 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
225 - Change of Accounting Reference Date 16 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 31 October 2006
MEM/ARTS - N/A 18 May 2006
CERTNM - Change of name certificate 08 May 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 22 October 2004
395 - Particulars of a mortgage or charge 04 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 18 December 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.