Founded in 1997, Parnell Fisher Child Holdings Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this business. There are 4 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Duncan Ainsley | 08 December 1997 | 23 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKENNA, Paul Bernard | 11 May 2015 | - | 1 |
GIBSON, John Joseph | 08 February 2011 | 11 May 2015 | 1 |
RUTTER, John Arthur | 01 July 2002 | 26 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 19 July 2019 | |
AP01 - Appointment of director | 16 July 2019 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
CS01 - N/A | 04 July 2019 | |
CH03 - Change of particulars for secretary | 04 July 2019 | |
CH03 - Change of particulars for secretary | 04 July 2019 | |
PSC05 - N/A | 15 March 2019 | |
PSC05 - N/A | 19 December 2018 | |
CH01 - Change of particulars for director | 13 December 2018 | |
AP01 - Appointment of director | 05 December 2018 | |
AP01 - Appointment of director | 04 December 2018 | |
TM01 - Termination of appointment of director | 04 December 2018 | |
TM01 - Termination of appointment of director | 04 December 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 11 August 2017 | |
CS01 - N/A | 23 June 2017 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 22 September 2016 | |
AD01 - Change of registered office address | 23 March 2016 | |
AD01 - Change of registered office address | 10 December 2015 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 19 June 2015 | |
TM01 - Termination of appointment of director | 04 June 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
TM02 - Termination of appointment of secretary | 04 June 2015 | |
AP03 - Appointment of secretary | 02 June 2015 | |
TM01 - Termination of appointment of director | 31 December 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 09 September 2014 | |
CH01 - Change of particulars for director | 28 November 2013 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AP01 - Appointment of director | 19 December 2012 | |
AP01 - Appointment of director | 17 December 2012 | |
TM01 - Termination of appointment of director | 30 November 2012 | |
TM01 - Termination of appointment of director | 30 November 2012 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 22 July 2011 | |
AP01 - Appointment of director | 03 March 2011 | |
TM01 - Termination of appointment of director | 28 February 2011 | |
TM01 - Termination of appointment of director | 28 February 2011 | |
AP03 - Appointment of secretary | 23 February 2011 | |
TM02 - Termination of appointment of secretary | 17 February 2011 | |
AR01 - Annual Return | 08 November 2010 | |
RESOLUTIONS - N/A | 01 October 2010 | |
RESOLUTIONS - N/A | 01 October 2010 | |
CC04 - Statement of companies objects | 01 October 2010 | |
MEM/ARTS - N/A | 01 October 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 October 2010 | |
CAP-SS - N/A | 01 October 2010 | |
SH19 - Statement of capital | 01 October 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 October 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AA - Annual Accounts | 09 September 2009 | |
CERTNM - Change of name certificate | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 02 January 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 05 September 2008 | |
363a - Annual Return | 27 November 2007 | |
225 - Change of Accounting Reference Date | 23 October 2007 | |
RESOLUTIONS - N/A | 17 October 2007 | |
RESOLUTIONS - N/A | 17 October 2007 | |
RESOLUTIONS - N/A | 17 October 2007 | |
AUD - Auditor's letter of resignation | 17 October 2007 | |
287 - Change in situation or address of Registered Office | 17 October 2007 | |
225 - Change of Accounting Reference Date | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2007 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 17 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2006 | |
RESOLUTIONS - N/A | 29 March 2006 | |
RESOLUTIONS - N/A | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
AA - Annual Accounts | 24 March 2006 | |
RESOLUTIONS - N/A | 21 March 2006 | |
363s - Annual Return | 30 November 2005 | |
RESOLUTIONS - N/A | 09 September 2005 | |
RESOLUTIONS - N/A | 09 September 2005 | |
169 - Return by a company purchasing its own shares | 09 September 2005 | |
287 - Change in situation or address of Registered Office | 09 June 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 30 October 2004 | |
MISC - Miscellaneous document | 21 May 2004 | |
AUD - Auditor's letter of resignation | 21 May 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 31 October 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
AA - Annual Accounts | 01 December 2002 | |
363s - Annual Return | 08 October 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
AA - Annual Accounts | 15 February 2002 | |
RESOLUTIONS - N/A | 27 December 2001 | |
RESOLUTIONS - N/A | 27 December 2001 | |
RESOLUTIONS - N/A | 27 December 2001 | |
RESOLUTIONS - N/A | 27 December 2001 | |
363s - Annual Return | 05 October 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363a - Annual Return | 16 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2000 | |
AA - Annual Accounts | 25 April 2000 | |
363a - Annual Return | 27 October 1999 | |
395 - Particulars of a mortgage or charge | 10 August 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363a - Annual Return | 23 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 1998 | |
RESOLUTIONS - N/A | 24 July 1998 | |
RESOLUTIONS - N/A | 24 July 1998 | |
RESOLUTIONS - N/A | 24 July 1998 | |
287 - Change in situation or address of Registered Office | 24 July 1998 | |
225 - Change of Accounting Reference Date | 24 July 1998 | |
RESOLUTIONS - N/A | 25 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1998 | |
288a - Notice of appointment of directors or secretaries | 04 March 1998 | |
288b - Notice of resignation of directors or secretaries | 04 March 1998 | |
395 - Particulars of a mortgage or charge | 31 January 1998 | |
RESOLUTIONS - N/A | 30 December 1997 | |
123 - Notice of increase in nominal capital | 30 December 1997 | |
288a - Notice of appointment of directors or secretaries | 16 December 1997 | |
288a - Notice of appointment of directors or secretaries | 16 December 1997 | |
288b - Notice of resignation of directors or secretaries | 16 December 1997 | |
NEWINC - New incorporation documents | 09 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 December 2002 | Fully Satisfied |
N/A |
Charge over shares | 06 August 1999 | Fully Satisfied |
N/A |
Charge over shares | 12 January 1998 | Fully Satisfied |
N/A |