- Company Overview for PARKFLEET HOLDINGS LTD (03929689)
- Filing history for PARKFLEET HOLDINGS LTD (03929689)
- People for PARKFLEET HOLDINGS LTD (03929689)
- Charges for PARKFLEET HOLDINGS LTD (03929689)
- More for PARKFLEET HOLDINGS LTD (03929689)
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) |
---|---|---|---|
18 Mar 2003 | 363s | Return made up to 21/02/03; full list of members | |
18 Mar 2003 | 363(288) |
Director's particulars changed
|
|
03 Jan 2003 | AA | Accounts made up to 28 February 2002 | |
04 Dec 2002 | 287 | Registered office changed on 04/12/02 from: 53 st martins avenue scawsby doncaster south yorkshire DN5 8HZ | |
18 Jun 2002 | 363s | Return made up to 21/02/02; full list of members | |
28 May 2002 | 288b | Director resigned | |
02 Jan 2002 | AA | Accounts made up to 28 February 2001 | |
18 Apr 2001 | 363s | Return made up to 21/02/01; full list of members | |
18 Apr 2001 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
15 Jan 2001 | 288b | Director resigned | |
23 Nov 2000 | 287 | Registered office changed on 23/11/00 from: fountain lodge gringley road, misterton doncaster south yorkshire DN10 4AR | |
23 Aug 2000 | 287 | Registered office changed on 23/08/00 from: the granary bawtry road, everton doncaster south yorkshire DN10 5BS | |
19 May 2000 | 395 | Particulars of mortgage/charge | |
21 Feb 2000 | 288b | Secretary resigned | |
21 Feb 2000 | NEWINC | Incorporation |