PARKFIELD BUSINESS SERVICES LIMITED
Company number 07262621
- Company Overview for PARKFIELD BUSINESS SERVICES LIMITED (07262621)
- Filing history for PARKFIELD BUSINESS SERVICES LIMITED (07262621)
- People for PARKFIELD BUSINESS SERVICES LIMITED (07262621)
- More for PARKFIELD BUSINESS SERVICES LIMITED (07262621)
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) |
---|---|---|---|
03 Jul 2017 | PSC01 | Notification of Sophie Emily Cole as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Jennifer Frances Cole as a person with significant control on 6 April 2016 | |
03 Jul 2017 | AP01 | Appointment of Mr Damian Michael Cole as a director on 30 June 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 24 May 2016
Statement of capital on 2016-07-26
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for Jennifer Frances Cole on 24 May 2015 | |
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2014 | TM02 | Termination of appointment of Sophie Emily Cole as a secretary on 31 August 2014 | |
20 Dec 2014 | AP03 | Appointment of Mr Damian Michael Cole as a secretary on 31 August 2014 | |
09 Aug 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
04 Jan 2012 | CH03 | Secretary's details changed for Sophie Emily Cole on 29 December 2011 | |
04 Jan 2012 | CH01 | Director's details changed for Jennifer Frances Cole on 29 December 2011 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Dec 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
24 May 2010 | NEWINC |
Incorporation
|