- Company Overview for PARK ONE MANAGEMENT LIMITED (02124262)
- Filing history for PARK ONE MANAGEMENT LIMITED (02124262)
- People for PARK ONE MANAGEMENT LIMITED (02124262)
- More for PARK ONE MANAGEMENT LIMITED (02124262)
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
|
|
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
|
|
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
|
|
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 |