Advanced company searchLink opens in new window

PARK CENTRAL MANAGEMENT (ZONE 9/91) LIMITED

Company number 06803611

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)
13 Mar 2020 TM01 Termination of appointment of Anil Bungar as a director on 6 March 2020
28 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
27 Feb 2020 AP01 Appointment of Mr Kieran Daya as a director on 21 February 2020
27 Feb 2020 AP01 Appointment of Mr Peter David Cusdin 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 Accounts for a dormant company made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 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 Dec 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
15 Dec 2015 AP01 Appointment of Mr Scott Wallace Black as a director on 1 December 2015
21 Sep 2015 TM01 Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015
29 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
24 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
17 Jul 2014 CH01 Director's details changed for Nigel Christopher Tinker on 17 July 2014
14 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
13 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
07 Jan 2014 TM01 Termination of appointment of Ian Rhodes as a director
29 Oct 2013 CH01 Director's details changed for Nigel Christopher Tinker on 15 October 2013