Having been setup in 1966, Parchment Partners Ltd has its registered office in Winchester, it's status is listed as "Active". We don't currently know the number of employees at Parchment Partners Ltd. Penfound, Lindsey Ann, Denee, Philip James, Bendall, Eileen Isobel, Bendall, Howard Charles, Bendall, James Phillip Francis Robert, Bendall, John Nicholas, Bendall, Penelope Anne, Manns, Christopher John, Manns, Heather Jane are the current directors of Parchment Partners Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENEE, Philip James | 12 February 2018 | - | 1 |
BENDALL, Eileen Isobel | N/A | 24 March 2002 | 1 |
BENDALL, Howard Charles | N/A | 31 August 2005 | 1 |
BENDALL, James Phillip Francis Robert | 04 May 2001 | 29 September 2004 | 1 |
BENDALL, John Nicholas | N/A | 31 August 2005 | 1 |
BENDALL, Penelope Anne | 02 April 2003 | 12 February 2018 | 1 |
MANNS, Christopher John | 28 May 2003 | 12 February 2018 | 1 |
MANNS, Heather Jane | 04 May 2001 | 12 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENFOUND, Lindsey Ann | 12 February 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
MR01 - N/A | 20 March 2020 | |
MR01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 07 February 2020 | |
CS01 - N/A | 09 August 2019 | |
RESOLUTIONS - N/A | 18 June 2019 | |
PSC05 - N/A | 04 June 2019 | |
PSC05 - N/A | 04 June 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 10 August 2018 | |
PSC02 - N/A | 17 April 2018 | |
PSC02 - N/A | 17 April 2018 | |
PSC02 - N/A | 17 April 2018 | |
PSC07 - N/A | 17 April 2018 | |
PSC07 - N/A | 17 April 2018 | |
MR01 - N/A | 16 February 2018 | |
AD01 - Change of registered office address | 12 February 2018 | |
TM02 - Termination of appointment of secretary | 12 February 2018 | |
TM01 - Termination of appointment of director | 12 February 2018 | |
TM01 - Termination of appointment of director | 12 February 2018 | |
TM01 - Termination of appointment of director | 12 February 2018 | |
AP03 - Appointment of secretary | 12 February 2018 | |
AP01 - Appointment of director | 12 February 2018 | |
AP01 - Appointment of director | 12 February 2018 | |
AP01 - Appointment of director | 12 February 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 03 August 2017 | |
MR04 - N/A | 03 May 2017 | |
MR04 - N/A | 03 May 2017 | |
MR04 - N/A | 03 May 2017 | |
AA - Annual Accounts | 29 November 2016 | |
CS01 - N/A | 10 August 2016 | |
CH01 - Change of particulars for director | 09 August 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 25 July 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AA - Annual Accounts | 16 February 2010 | |
363a - Annual Return | 14 September 2009 | |
RESOLUTIONS - N/A | 10 June 2009 | |
MISC - Miscellaneous document | 10 June 2009 | |
CAP-SS - N/A | 10 June 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 20 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 15 March 2007 | |
363a - Annual Return | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
AA - Annual Accounts | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
363a - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 21 March 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
363s - Annual Return | 09 August 2004 | |
225 - Change of Accounting Reference Date | 09 August 2004 | |
AA - Annual Accounts | 21 August 2003 | |
CERTNM - Change of name certificate | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
363s - Annual Return | 14 June 2003 | |
288a - Notice of appointment of directors or secretaries | 04 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2003 | |
363s - Annual Return | 15 June 2002 | |
AA - Annual Accounts | 23 May 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
363s - Annual Return | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
AA - Annual Accounts | 10 April 2001 | |
363s - Annual Return | 23 June 2000 | |
AA - Annual Accounts | 04 May 2000 | |
363a - Annual Return | 15 June 1999 | |
AA - Annual Accounts | 28 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 1999 | |
363a - Annual Return | 10 June 1998 | |
AA - Annual Accounts | 29 May 1998 | |
287 - Change in situation or address of Registered Office | 17 March 1998 | |
363a - Annual Return | 11 June 1997 | |
AA - Annual Accounts | 14 May 1997 | |
363a - Annual Return | 07 August 1996 | |
AA - Annual Accounts | 30 April 1996 | |
363s - Annual Return | 31 May 1995 | |
AA - Annual Accounts | 26 April 1995 | |
RESOLUTIONS - N/A | 04 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 1994 | |
123 - Notice of increase in nominal capital | 04 September 1994 | |
363s - Annual Return | 14 June 1994 | |
AA - Annual Accounts | 11 April 1994 | |
363s - Annual Return | 10 June 1993 | |
AA - Annual Accounts | 23 April 1993 | |
363s - Annual Return | 26 June 1992 | |
AA - Annual Accounts | 28 May 1992 | |
363b - Annual Return | 07 August 1991 | |
AA - Annual Accounts | 18 June 1991 | |
363 - Annual Return | 31 July 1990 | |
395 - Particulars of a mortgage or charge | 24 May 1990 | |
AA - Annual Accounts | 17 May 1990 | |
363 - Annual Return | 02 August 1989 | |
AA - Annual Accounts | 02 June 1989 | |
363 - Annual Return | 06 May 1988 | |
AA - Annual Accounts | 28 April 1988 | |
363 - Annual Return | 12 November 1987 | |
363 - Annual Return | 13 May 1987 | |
AA - Annual Accounts | 08 April 1987 | |
AA - Annual Accounts | 17 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2020 | Outstanding |
N/A |
A registered charge | 13 March 2020 | Outstanding |
N/A |
A registered charge | 15 February 2018 | Outstanding |
N/A |
Mortgage deed | 17 May 1990 | Fully Satisfied |
N/A |
Legal charge | 28 June 1985 | Fully Satisfied |
N/A |
Legal charge | 02 April 1980 | Fully Satisfied |
N/A |