Advanced company searchLink opens in new window

PARKRUN LIMITED

Company number 07289574

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)
07 Nov 2018 AA Accounts for a small company made up to 31 January 2018
10 Oct 2018 AP01 Appointment of Mr David Robert Moorcroft as a director on 1 October 2018
10 Sep 2018 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
10 Sep 2018 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
08 Sep 2018 PSC02 Notification of Parkrun Global Limited as a person with significant control on 12 May 2016
26 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
27 Oct 2017 AA Accounts for a small company made up to 31 January 2017
26 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
25 Nov 2016 CH01 Director's details changed for Mr Thomas Aston Williams on 25 November 2016
25 Nov 2016 CH01 Director's details changed for Mr Thomas Aston Williams on 25 November 2016
08 Nov 2016 AD01 Registered office address changed from Unit 3 Lower Deck Phoenix Wharf Twickenham Middlesex TW1 3DY England to Unit 3 Lower Deck Phoenix Wharf Twickenham Middlesex TW1 3DY on 8 November 2016
08 Nov 2016 AD01 Registered office address changed from Unit 3 Eel Pie Island Lower Deck, Phoenix Wharf Twickenham Middlesex TW1 3DY England to Unit 3 Lower Deck Phoenix Wharf Twickenham Middlesex TW1 3DY on 8 November 2016
08 Nov 2016 AD01 Registered office address changed from 31 Harlow Oval Harrogate North Yorkshire HG2 0DR to Unit 3 Eel Pie Island Lower Deck, Phoenix Wharf Twickenham Middlesex TW1 3DY on 8 November 2016
04 Oct 2016 AP01 Appointment of Mrs Catherine Anne Jones as a director on 21 July 2016
04 Oct 2016 AP01 Appointment of Mr Nick Matthew Pearson as a director on 21 July 2016
04 Oct 2016 TM01 Termination of appointment of Andrew Gerard Hubert Lane as a director on 21 July 2016
04 Oct 2016 TM01 Termination of appointment of Jeremy Charles Douglas Townsend as a director on 21 July 2016
04 Oct 2016 TM01 Termination of appointment of Christine Susan Gibbons as a director on 21 July 2016
07 Aug 2016 AR01 Annual return made up to 18 June 2016 no member list
28 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Aug 2015 CC04 Statement of company's objects
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Jul 2015 AR01 Annual return made up to 18 June 2015 no member list