- Company Overview for PARK-MOBILE (UK) LIMITED (04512012)
- Filing history for PARK-MOBILE (UK) LIMITED (04512012)
- People for PARK-MOBILE (UK) LIMITED (04512012)
- Charges for PARK-MOBILE (UK) LIMITED (04512012)
- More for PARK-MOBILE (UK) LIMITED (04512012)
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) |
---|---|---|---|
04 Oct 2017 | TM01 | Termination of appointment of Harry Paul Clarke as a director on 27 September 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Marc Antonius De Vries as a director on 21 September 2017 | |
19 Sep 2017 | TM01 |
Termination of appointment of Marius Koerselman as a director on 19 September 2017
|
|
17 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
30 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
22 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
21 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
04 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
04 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
04 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
17 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
16 Jun 2015 | AP01 | Appointment of Mr Harry Paul Clarke as a director on 16 June 2015 | |
27 Mar 2015 | AP03 | Appointment of Mr Peter O'driscoll as a secretary on 27 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 27 March 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Niels Bakker as a director on 31 December 2014 | |
02 Feb 2015 | TM02 | Termination of appointment of Niels Bakker as a secretary on 31 December 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to C/O Cobalt Telephone Technologies Ltd, Unit 18/19 Intec 2, Wade Road Basingstoke Hampshire RG24 8NE on 2 February 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
15 Jan 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
15 Jan 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
15 Jan 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
15 Jan 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 |