Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES |
2023-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS OHARA / 11/05/2023 |
2023-04-07 |
delete company_previous_name PARKBURN CONTROLS LIMITED |
2023-04-07 |
delete company_previous_name PARKBURN ENGINEERING LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update num_mort_charges 8 => 10 |
2023-04-07 |
update num_mort_outstanding 2 => 4 |
2023-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS OHARA / 23/12/2022 |
2022-09-13 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1581270008 |
2022-09-13 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 |
2022-09-07 |
update num_mort_charges 7 => 8 |
2022-09-07 |
update num_mort_outstanding 1 => 2 |
2022-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1581270010 |
2022-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1581270009 |
2022-08-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKBURN PRECISION HANDLING SYSTEMS EMPLOYEE OWNERSHIP TRUSTEES LIMITED |
2022-08-30 |
update statutory_documents CESSATION OF ANDREW LAWSON AS A PSC |
2022-08-30 |
update statutory_documents CESSATION OF CAMPBELL MCFALL AS A PSC |
2022-08-30 |
update statutory_documents CESSATION OF DENNIS O'HARA AS A PSC |
2022-08-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-26 |
update statutory_documents ADOPT ARTICLES 12/08/2022 |
2022-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1581270008 |
2022-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS OHARA / 10/06/2022 |
2022-06-07 |
update num_mort_outstanding 2 => 1 |
2022-06-07 |
update num_mort_satisfied 5 => 6 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES |
2022-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS OHARA / 31/12/2021 |
2021-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-08-07 |
delete company_previous_name PARKBURN MANAGEMENT LIMITED |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-03-08 |
delete email da..@parkburn.com |
2019-09-04 |
update person_description Shon Laird => Shon Laird |
2019-09-04 |
update person_title Shon Laird: Business Development APAC => Business Development - Asia Pacific ) Was Pleased to Visit the Singapore Test Centre of DSM Dyneema; Business Development APAC |
2019-08-05 |
update description |
2019-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW LAWSON / 07/06/2019 |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-03-31 |
delete source_ip 81.201.130.95 |
2019-03-31 |
insert source_ip 51.38.87.18 |
2019-02-16 |
delete phone +44 (0) 1952 236054 |
2019-02-16 |
insert index_pages_linkeddomain linkedin.com |
2019-02-16 |
insert index_pages_linkeddomain twitter.com |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
delete address Unit A, Stafford Park 12,
Telford, TF3 3BJ |
2018-03-29 |
insert phone +44 (0) 1952 236054 |
2018-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED DAVID MOORE |
2017-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS OHARA / 23/05/2017 |
2017-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCFALL / 23/05/2017 |
2017-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN MCFALL / 23/05/2017 |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-06-08 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-05-20 |
update statutory_documents 16/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-02-11 |
delete company_previous_name GROVEFORTH LIMITED |
2015-06-08 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-06-08 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-05-19 |
update statutory_documents 16/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-06-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-06-05 |
delete general_emails in..@exonvantage.com |
2014-06-05 |
insert personal_emails ma..@me.com |
2014-06-05 |
delete address Taman Tun Dr. Ismail,
60000 Kuala Lumpur,
Malaysia |
2014-06-05 |
delete contact_pages_linkeddomain exonvantage.com |
2014-06-05 |
delete email in..@exonvantage.com |
2014-06-05 |
delete fax +603 2096 9082 |
2014-06-05 |
delete phone +603 2096 9084 |
2014-06-05 |
insert address OFF JALAN SRI PERMAISURI,
BANDAR SRI PERMAISURI,
KUALA LUMPUR 56000 MALAYSIA |
2014-06-05 |
insert contact_pages_linkeddomain mjgroup-asia.com |
2014-06-05 |
insert email ma..@me.com |
2014-06-05 |
insert fax +603 9226 4609 |
2014-06-05 |
insert phone +601 2202 5004 |
2014-05-16 |
update statutory_documents 16/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-09-06 |
update num_mort_outstanding 4 => 2 |
2013-09-06 |
update num_mort_satisfied 3 => 5 |
2013-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-06-26 |
update returns_last_madeup_date 2012-05-16 => 2013-05-16 |
2013-06-26 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
update num_mort_charges 5 => 7 |
2013-06-22 |
update num_mort_outstanding 2 => 4 |
2013-05-16 |
update statutory_documents 16/05/13 FULL LIST |
2013-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-01-12 |
delete address Wobaston Road,
Wolverhampton, England, UK
WV9 5EW |
2013-01-12 |
delete fax +44 (0) 1902 575655 |
2013-01-12 |
delete phone +44 (0) 1902 575600 |
2013-01-12 |
insert address Unit A, Stafford Park 12,
Telford, England, UK
TF3 3BJ |
2013-01-12 |
insert address Unit A, Stafford Park 12,
Telford, TF3 3BJ |
2013-01-12 |
insert fax +44 (0) 1952 236041 |
2013-01-12 |
insert phone +44 (0) 1952 236040 |
2012-09-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-09-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-05-28 |
update statutory_documents 16/05/12 FULL LIST |
2012-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-05-24 |
update statutory_documents 16/05/11 FULL LIST |
2011-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-05-18 |
update statutory_documents 16/05/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWSON / 16/05/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS OHARA / 16/05/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCFALL / 16/05/2010 |
2010-05-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN MCFALL / 16/05/2010 |
2010-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-02-25 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
2009-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2008 FROM
26 WHISTLEBERRY INDUSTRIAL
ESTARE,
HAMILTON
ML3 0ED |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
2007-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-08-04 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-07-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-07-16 |
update statutory_documents DEC MORT/CHARGE ***** |
2004-07-16 |
update statutory_documents DEC MORT/CHARGE ***** |
2004-05-23 |
update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
2003-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-20 |
update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
2002-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-10-24 |
update statutory_documents COMPANY NAME CHANGED
PARKBURN ENGINEERING LIMITED
CERTIFICATE ISSUED ON 24/10/02 |
2002-09-05 |
update statutory_documents COMPANY NAME CHANGED
PARKBURN CONTROLS LIMITED
CERTIFICATE ISSUED ON 05/09/02 |
2002-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-02 |
update statutory_documents COMPANY NAME CHANGED
PARKBURN MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 02/07/01 |
2001-05-15 |
update statutory_documents RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
2000-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-05-18 |
update statutory_documents RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS |
1999-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS |
1997-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-09-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1997-05-21 |
update statutory_documents RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS |
1997-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-05-21 |
update statutory_documents RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS |
1996-04-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-14 |
update statutory_documents £ NC 100/100000
18/05 |
1996-01-24 |
update statutory_documents COMPANY NAME CHANGED
GROVEFORTH LIMITED
CERTIFICATE ISSUED ON 25/01/96 |
1996-01-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1996-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/96 FROM:
C/O 78 CARLTON PLACE
GLASGOW
G5 9TH |
1996-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-19 |
update statutory_documents ALTER MEM AND ARTS 18/12/95 |
1995-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/95 FROM:
82 MITCHELL STREET
GLASGOW
G1 3NA |
1995-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-19 |
update statutory_documents SECRETARY RESIGNED |
1995-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |