- Company Overview for PARKWOOD CONSULTANCY SERVICES LIMITED (06580379)
- Filing history for PARKWOOD CONSULTANCY SERVICES LIMITED (06580379)
- People for PARKWOOD CONSULTANCY SERVICES LIMITED (06580379)
- More for PARKWOOD CONSULTANCY SERVICES LIMITED (06580379)
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) |
---|---|---|---|
21 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
18 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
18 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
18 Jun 2018 | AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
|
|
18 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
03 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
21 Mar 2018 | TM01 | Termination of appointment of Anthony William Hewitt as a director on 21 March 2018 | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
14 Mar 2017 | AP01 | Appointment of Sarah Louise Booker as a director on 14 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Mike John Quayle as a director on 14 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Simon Howard Witney as a director on 14 March 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Jennifer Kaye Chase as a director on 24 January 2017 | |
20 Jul 2016 | TM01 | Termination of appointment of Sarah Buck as a director on 20 July 2016 | |
18 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
18 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
04 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
04 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
25 May 2016 | AP01 | Appointment of Jennifer Kaye Chase as a director on 25 May 2016 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
28 Apr 2016 | AP01 | Appointment of Mr Simon Howard Witney as a director on 28 April 2016 | |
26 Nov 2015 | TM01 | Termination of appointment of Sarah Louise Booker as a director on 26 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Jacalyn Evans as a director on 26 November 2015 | |
13 Jul 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
13 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 |