- Company Overview for PARK ROW PARTNERS LIMITED (06785053)
- Filing history for PARK ROW PARTNERS LIMITED (06785053)
- People for PARK ROW PARTNERS LIMITED (06785053)
- Charges for PARK ROW PARTNERS LIMITED (06785053)
- More for PARK ROW PARTNERS LIMITED (06785053)
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) |
---|---|---|---|
25 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
18 Aug 2017 | MR01 | Registration of charge 067850530004, created on 16 August 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
13 Jan 2017 | AD01 | Registered office address changed from C/O C/O Thornhill Brigg Mill Thornhill Beck Lane Brighouse HD6 4AH England to Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 13 January 2017 | |
07 Dec 2016 | AD01 | Registered office address changed from PO Box 105 Suite 3 47 Bethel Street Brighouse West Yorkshire HD6 9AR to C/O C/O Thornhill Brigg Mill Thornhill Beck Lane Brighouse HD6 4AH on 7 December 2016 | |
11 Mar 2016 | MR01 | Registration of charge 067850530003, created on 4 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | AD01 | Registered office address changed from PO Box P O Box105 Suite 3 47 Bethel Street Brighouse West Yorkshire HD6 9AR to PO Box 105 Suite 3 47 Bethel Street Brighouse West Yorkshire HD6 9AR on 12 January 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Stephen Julian Tomlinson on 1 December 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Sep 2014 | MR01 | Registration of charge 067850530002, created on 17 September 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Jul 2012 | AP01 | Appointment of Mr Ian Mark Cook as a director | |
13 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
13 Jan 2012 | AD01 | Registered office address changed from Po Box 105 Suite 3 47 Bethel Street Brighouse West Yorkshire HD6 9AR on 13 January 2012 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
24 Jul 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 30 April 2010 |