- Company Overview for THE PARKS ALLIANCE (09678997)
- Filing history for THE PARKS ALLIANCE (09678997)
- People for THE PARKS ALLIANCE (09678997)
- Registers for THE PARKS ALLIANCE (09678997)
- More for THE PARKS ALLIANCE (09678997)
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 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
05 Jul 2021 | AD01 | Registered office address changed from Nene Park Trust, Ham Farm House Ham Lane Orton Waterville Peterborough PE2 5UU England to 85 Tottenham Court Road London W1T 4TQ on 5 July 2021 | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | MA | Memorandum and Articles of Association | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
04 Dec 2019 | TM01 | Termination of appointment of Paul Alan Lincoln as a director on 19 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Alistair Kirt Bayford as a director on 19 November 2019 | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Cathryn Hayhurst as a director on 2 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Mary Elizabeth Worrall as a director on 2 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
25 Apr 2018 | AP03 | Appointment of Mr Matthew Bradbury as a secretary on 23 April 2018 | |
25 Apr 2018 | TM02 | Termination of appointment of Robert Pearce as a secretary on 23 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Landscapes House 3 Rye Hill Office Park Birmingham Road, Allesley Coventry CV5 9AB England to Nene Park Trust, Ham Farm House Ham Lane Orton Waterville Peterborough PE2 5UU on 25 April 2018 | |
20 Dec 2017 | AP01 | Appointment of Ms Mary Elizabeth Worrall as a director on 12 December 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of John Anderson as a director on 22 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Sarah Anne Hughes-Clarke as a director on 2 November 2017 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 |