About

Registered Number: 06551761
Date of Incorporation: 01/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: C/O A SHARE & SONS LIMITED, 45-49 Villiers Street, Sunderland, SR1 1HA

 

Parlour Product Holding Ltd was registered on 01 April 2008 and has its registered office in Sunderland, it's status at Companies House is "Active". We do not know the number of employees at Parlour Product Holding Ltd. Parlour Product Holding Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUIR, Christopher James Russell 06 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 24 January 2018
MR01 - N/A 28 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 16 January 2017
RESOLUTIONS - N/A 18 August 2016
MR04 - N/A 02 August 2016
AP03 - Appointment of secretary 06 May 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 17 March 2015
MR01 - N/A 21 January 2015
MR01 - N/A 21 January 2015
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 January 2014
RESOLUTIONS - N/A 19 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 September 2013
SH19 - Statement of capital 19 September 2013
CAP-SS - N/A 19 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 12 April 2013
RESOLUTIONS - N/A 18 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2012
SH19 - Statement of capital 18 December 2012
CAP-SS - N/A 18 December 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 04 April 2011
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 06 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AR01 - Annual Return 29 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
363a - Annual Return 13 April 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
RESOLUTIONS - N/A 08 July 2008
RESOLUTIONS - N/A 08 July 2008
123 - Notice of increase in nominal capital 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
225 - Change of Accounting Reference Date 08 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
CERTNM - Change of name certificate 26 June 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

A registered charge 16 January 2015 Outstanding

N/A

A registered charge 16 January 2015 Outstanding

N/A

Guarantee & debenture 03 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.