Advanced company searchLink opens in new window

THE PARKS ALLIANCE

Company number 09678997

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 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
  • RES13 ‐ New member accepted and resignations of members noted and accepted 11/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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