Advanced company searchLink opens in new window

PARK CENTRAL MANAGEMENT (ZONE 8) LIMITED

Company number 05710437

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)
26 Feb 2020 AP01 Appointment of Mr Peter David Cusdin as a director on 21 February 2020
26 Feb 2020 AP01 Appointment of Mr Kieran Daya as a director on 21 February 2020
07 Jan 2020 TM01 Termination of appointment of Scott Wallace Black as a director on 23 December 2019
07 Jan 2020 TM01 Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019
30 Jul 2019 AA Full accounts made up to 31 October 2018
18 Jun 2019 TM01 Termination of appointment of Stephen Stone as a director on 21 May 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
21 Dec 2018 TM01 Termination of appointment of Donald Ormond Clark as a director on 21 December 2018
18 Dec 2018 AP01 Appointment of Mr Anil Bungar as a director on 17 December 2018
04 Jul 2018 AA Full accounts made up to 31 October 2017
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
04 Jul 2017 CH01 Director's details changed for Mr Stephen Stone on 21 June 2017
28 Apr 2017 AA Accounts for a small company made up to 31 October 2016
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
03 Aug 2016 AA Full accounts made up to 31 October 2015
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
15 Dec 2015 AP01 Appointment of Mr Scott Wallace Black as a director on 1 December 2015
27 Nov 2015 AUD Auditor's resignation
21 Sep 2015 TM01 Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015
24 Jul 2015 AA Full accounts made up to 31 October 2014
09 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
17 Jul 2014 CH01 Director's details changed for Nigel Christopher Tinker on 17 July 2014
16 Jul 2014 AA Full accounts made up to 31 October 2013
07 May 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
07 Jan 2014 TM01 Termination of appointment of Ian Rhodes as a director