- Company Overview for PARKWOOD HEALTH & FITNESS LIMITED (05707072)
- Filing history for PARKWOOD HEALTH & FITNESS LIMITED (05707072)
- People for PARKWOOD HEALTH & FITNESS LIMITED (05707072)
- Charges for PARKWOOD HEALTH & FITNESS LIMITED (05707072)
- More for PARKWOOD HEALTH & FITNESS LIMITED (05707072)
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) |
---|---|---|---|
10 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
24 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
05 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
05 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
05 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 Jul 2019 | AD01 | Registered office address changed from Parkwood House, Cuerden Park Berkeley Drive Bamber Bridge Preston PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 16 July 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
19 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
19 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
21 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
09 Jan 2018 | TM01 | Termination of appointment of Anthony William Hewitt as a director on 2 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr Mike John Quayle as a director on 2 January 2018 | |
11 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
11 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
11 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
11 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
28 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
28 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
27 Sep 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
27 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
27 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
27 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |