Date | Description |
2025-04-01 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2024-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-01-30 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES |
2023-08-21 |
delete source_ip 212.48.91.40 |
2023-08-21 |
insert source_ip 217.160.0.29 |
2023-08-21 |
update website_status FailedRobots => OK |
2023-04-30 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
delete address 4C MERCURY COURT MANSE LANE KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8LF |
2023-04-07 |
insert address THE OLD FORGE BOWLING GREEN YARD KIRKGATE KNARESBOROUGH UNITED KINGDOM HG5 8FL |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-07 |
update registered_address |
2023-04-06 |
update website_status FailedRobots => FlippedRobots |
2023-03-21 |
update website_status FlippedRobots => FailedRobots |
2023-03-10 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-25 |
update website_status OK => FlippedRobots |
2023-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2023 FROM
4C MERCURY COURT MANSE LANE
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8LF
ENGLAND |
2023-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 23/02/2023 |
2023-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 23/02/2023 |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-22 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-18 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-21 |
delete about_pages_linkeddomain best-dreams.com |
2021-01-21 |
delete service_pages_linkeddomain best-dreams.com |
2021-01-21 |
delete solution_pages_linkeddomain best-dreams.com |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
2020-09-28 |
insert general_emails in..@parkersolutionsgroup.co.uk |
2020-09-28 |
delete index_pages_linkeddomain anthimalteza.com |
2020-09-28 |
delete index_pages_linkeddomain google.com |
2020-09-28 |
delete person Graeme Parker |
2020-09-28 |
delete service_pages_linkeddomain anthimalteza.com |
2020-09-28 |
delete service_pages_linkeddomain google.com |
2020-09-28 |
delete service_pages_linkeddomain pecb.com |
2020-09-28 |
insert email in..@parkersolutionsgroup.co.uk |
2020-09-28 |
insert index_pages_linkeddomain best-dreams.com |
2020-09-28 |
insert index_pages_linkeddomain brandfluence.agency |
2020-09-28 |
insert service_pages_linkeddomain best-dreams.com |
2020-09-28 |
insert service_pages_linkeddomain brandfluence.agency |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-10 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-25 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-02-15 |
insert service_pages_linkeddomain pecb.com |
2018-10-13 |
delete contact_pages_linkeddomain anthimalteza.gr |
2018-10-13 |
delete index_pages_linkeddomain anthimalteza.gr |
2018-10-13 |
delete management_pages_linkeddomain anthimalteza.gr |
2018-10-13 |
delete partner_pages_linkeddomain anthimalteza.gr |
2018-10-13 |
delete service_pages_linkeddomain anthimalteza.gr |
2018-10-13 |
insert contact_pages_linkeddomain anthimalteza.com |
2018-10-13 |
insert index_pages_linkeddomain anthimalteza.com |
2018-10-13 |
insert management_pages_linkeddomain anthimalteza.com |
2018-10-13 |
insert partner_pages_linkeddomain anthimalteza.com |
2018-10-13 |
insert service_pages_linkeddomain anthimalteza.com |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
2018-01-22 |
delete address Trinity House
Thurston Road
Northallerton
DL6 2NA
United Kingdom |
2018-01-22 |
delete address Trinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA |
2018-01-22 |
insert address 4C Mercury Court
Manse Lane
Knaresborough
HG5 8LF
United Kingdom |
2018-01-22 |
insert address 4C Mercury Court
Manse Lane
Knaresborough
North Yorkshire
HG5 8LF |
2018-01-22 |
update primary_contact Trinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA => 4C Mercury Court
Manse Lane
Knaresborough
North Yorkshire
HG5 8LF |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-01-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2017-12-19 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-12-09 |
delete address TRINITY HOUSE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE ENGLAND DL6 2NA |
2017-12-09 |
insert address 4C MERCURY COURT MANSE LANE KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8LF |
2017-12-09 |
update registered_address |
2017-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2017 FROM
TRINITY HOUSE THURSTON ROAD
NORTHALLERTON
NORTH YORKSHIRE
DL6 2NA
ENGLAND |
2017-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 16/11/2017 |
2017-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 16/11/2017 |
2017-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 16/11/2017 |
2017-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 16/11/2017 |
2017-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 16/11/2017 |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
2017-06-24 |
delete address 6 George Street
Driffield
East Riding of Yorkshire
YO25 6RA
United Kingdom |
2017-06-24 |
insert address Trinity House
Thurston Road
Northallerton
DL6 2NA
United Kingdom |
2017-06-24 |
insert address Trinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA |
2017-06-24 |
update primary_contact 6 George Street
Driffield
East Riding of Yorkshire
YO25 6RA
United Kingdom => Trinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA |
2017-04-27 |
delete address 6 GEORGE STREET DRIFFIELD YO25 6RA |
2017-04-27 |
insert address TRINITY HOUSE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE ENGLAND DL6 2NA |
2017-04-27 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-27 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-27 |
update registered_address |
2017-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM
6 GEORGE STREET
DRIFFIELD
YO25 6RA |
2017-03-09 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-03-06 |
delete general_emails en..@parkersolutionsgroup.co.uk |
2017-03-06 |
delete email en..@parkersolutionsgroup.co.uk |
2017-03-06 |
delete index_pages_linkeddomain themegroup.co.uk |
2017-03-06 |
delete source_ip 78.31.111.242 |
2017-03-06 |
insert index_pages_linkeddomain anthimalteza.gr |
2017-03-06 |
insert index_pages_linkeddomain google.com |
2017-03-06 |
insert source_ip 212.48.91.40 |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-18 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-01 |
update statutory_documents DIRECTOR APPOINTED MRS AUTUMN-LEE PARKER |
2016-02-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 29/02/2016 |
2016-02-26 |
delete index_pages_linkeddomain cgp.uk.net |
2016-01-29 |
delete index_pages_linkeddomain thetechpartnership.com |
2016-01-29 |
delete phone 01377 288 570 |
2016-01-29 |
insert index_pages_linkeddomain cgp.uk.net |
2016-01-29 |
insert phone +44 (0)1609 760293 |
2015-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 23/11/2015 |
2015-11-08 |
update returns_last_madeup_date 2014-10-07 => 2015-10-07 |
2015-11-08 |
update returns_next_due_date 2015-11-04 => 2016-11-04 |
2015-10-22 |
update statutory_documents 07/10/15 FULL LIST |
2015-07-08 |
insert index_pages_linkeddomain thetechpartnership.com |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-28 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-27 |
insert alias Parker Solutions Group Company |
2014-11-07 |
update returns_last_madeup_date 2013-10-07 => 2014-10-07 |
2014-11-07 |
update returns_next_due_date 2014-11-04 => 2015-11-04 |
2014-10-25 |
insert about_pages_linkeddomain linkedin.com |
2014-10-25 |
insert contact_pages_linkeddomain linkedin.com |
2014-10-25 |
insert index_pages_linkeddomain linkedin.com |
2014-10-25 |
insert phone +44 (0)7956 764750 |
2014-10-25 |
insert phone +44 (0)7958 122702 |
2014-10-25 |
insert terms_pages_linkeddomain linkedin.com |
2014-10-24 |
update statutory_documents 07/10/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-04 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-07 => 2013-10-07 |
2013-11-07 |
update returns_next_due_date 2013-11-04 => 2014-11-04 |
2013-10-11 |
update statutory_documents 07/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-07 => 2012-10-07 |
2013-06-23 |
update returns_next_due_date 2012-11-04 => 2013-11-04 |
2013-01-28 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-10-19 |
update statutory_documents 07/10/12 FULL LIST |
2012-01-11 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-18 |
update statutory_documents 07/10/11 FULL LIST |
2011-05-12 |
update statutory_documents 23/11/10 STATEMENT OF CAPITAL GBP 200 |
2010-12-07 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-11-24 |
update statutory_documents SECRETARY APPOINTED MRS AUTUMN-LEE PARKER |
2010-10-07 |
update statutory_documents 07/10/10 FULL LIST |
2010-10-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-16 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-14 |
update statutory_documents 07/10/09 FULL LIST |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 07/10/2009 |
2008-10-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |