Advanced company searchLink opens in new window

IN THE PARK LTD

Company number 08921550

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 May 2024 CH01 Director's details changed for Miss Susannah Isobel Moffat on 29 May 2024
30 May 2024 PSC04 Change of details for Miss Susannah Isobel Moffat as a person with significant control on 29 May 2024
29 May 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 SH10 Particulars of variation of rights attached to shares
18 Apr 2023 SH08 Change of share class name or designation
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2023 PSC04 Change of details for Miss Susannah Isobel Moffat as a person with significant control on 28 March 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 100
05 Apr 2023 PSC01 Notification of Oliver Christian David Arnold as a person with significant control on 28 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
11 Mar 2022 SH06 Cancellation of shares. Statement of capital on 20 September 2021
  • GBP 70
03 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 22 September 2021 with updates
20 Sep 2021 PSC07 Cessation of Jenny Lee Moss as a person with significant control on 20 September 2021
20 Sep 2021 TM01 Termination of appointment of Jenny Lee Moss as a director on 20 September 2021
16 May 2021 AD01 Registered office address changed from The Long Barn Mitre Farm Corse Lawn Gloucester Gloucestershire GL19 4NG England to Unit 6 Mitre Farm Corse Lawn Gloucester GL19 4NG on 16 May 2021
01 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates
01 Apr 2021 AP01 Appointment of Mr Oliver Christian David Arnold as a director on 1 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020