Advanced company searchLink opens in new window

PARK ONE MANAGEMENT LIMITED

Company number 02124262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2018 TM01 Termination of appointment of Peter Terry as a director on 14 June 2018
29 Jun 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
15 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
02 Jan 2018 AP01 Appointment of Mr Faizul Zulfikarali Lalji as a director on 27 October 2017
02 Jan 2018 TM01 Termination of appointment of Jason Richard Plummer as a director on 27 October 2017
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
04 Jan 2017 TM02 Termination of appointment of Keith Michael Hubber as a secretary on 13 December 2016
04 Jan 2017 AP04 Appointment of Cripps Secretaries Limited as a secretary on 13 December 2016
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
15 Apr 2016 AP01 Appointment of Mr Peter Terry as a director on 25 March 2016
14 Apr 2016 TM01 Termination of appointment of Gary Merrick as a director on 24 March 2016
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 125
25 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
06 Feb 2015 AP03 Appointment of Keith Michael Hubber as a secretary on 1 February 2015
05 Feb 2015 TM02 Termination of appointment of Alan Buchanan as a secretary on 31 January 2015
28 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 125
05 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
15 Aug 2014 AP03 Appointment of Mr Alan Buchanan as a secretary on 1 August 2014
13 Aug 2014 TM02 Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014
10 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 125
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
26 Sep 2012 AP03 Appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary
21 Sep 2012 AD01 Registered office address changed from Panasonic House Willoughby Road Park One Bracknell Berkshire RG12 8FP on 21 September 2012