PARK CENTRAL MANAGEMENT (ZONE 8) LIMITED
Company number 05710437
- Company Overview for PARK CENTRAL MANAGEMENT (ZONE 8) LIMITED (05710437)
- Filing history for PARK CENTRAL MANAGEMENT (ZONE 8) LIMITED (05710437)
- People for PARK CENTRAL MANAGEMENT (ZONE 8) LIMITED (05710437)
- More for PARK CENTRAL MANAGEMENT (ZONE 8) LIMITED (05710437)
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
|
|
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
|
|
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
|
|
07 Jan 2014 | TM01 | Termination of appointment of Ian Rhodes as a director |