About

Registered Number: 01390131
Date of Incorporation: 20/09/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Silvaco Technology Centre, Compass Point, St. Ives, Cambridgeshire, PE27 5JL

 

Parmentier Arthur Corporate Finance Ltd was setup in 1978, it's status at Companies House is "Active". We don't know the number of employees at this business. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 17 September 2018
MR04 - N/A 07 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 16 September 2015
MISC - Miscellaneous document 17 August 2015
AD01 - Change of registered office address 28 January 2015
AR01 - Annual Return 13 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 07 December 2011
TM02 - Termination of appointment of secretary 29 November 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 15 December 2003
363s - Annual Return 24 October 2003
AA - Annual Accounts 13 April 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 05 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 12 June 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
363s - Annual Return 15 October 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 16 October 1995
CERTNM - Change of name certificate 22 June 1995
AA - Annual Accounts 23 March 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 14 October 1994
288 - N/A 16 January 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 11 June 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 19 October 1992
288 - N/A 01 May 1992
363b - Annual Return 17 October 1991
AA - Annual Accounts 24 September 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
363 - Annual Return 18 October 1990
AA - Annual Accounts 01 August 1990
395 - Particulars of a mortgage or charge 23 July 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 15 November 1989
287 - Change in situation or address of Registered Office 12 July 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 May 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 10 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 1989
AA - Annual Accounts 18 December 1987
363 - Annual Return 18 December 1987
363 - Annual Return 11 March 1987
AA - Annual Accounts 21 January 1987
AA - Annual Accounts 21 May 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge 03 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.