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)
13 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
07 Dec 2016 AA Micro company accounts made up to 31 July 2016
07 Dec 2016 AP01 Appointment of Mr Matthew Anthony Wilson Bradbury as a director on 29 November 2016
07 Dec 2016 AP01 Appointment of Ms Julie Procter as a director on 29 November 2016
07 Dec 2016 AP01 Appointment of Ms Cathryn Hayhurst as a director on 29 November 2016
07 Dec 2016 AP01 Appointment of Mr John Anderson as a director on 29 November 2016
07 Dec 2016 TM01 Termination of appointment of Susan Jean Ireland as a director on 29 November 2016
07 Dec 2016 TM01 Termination of appointment of Mark Camley as a director on 29 November 2016
10 Aug 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
09 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
03 Aug 2016 TM01 Termination of appointment of Geoff Stuart Webb as a director on 31 July 2016
05 Oct 2015 AP01 Appointment of Mr Alistair Kirt Bayford as a director on 15 September 2015
05 Oct 2015 AP01 Appointment of Mr Paul Alan Lincoln as a director on 15 September 2015
02 Oct 2015 AP01 Appointment of Mr Geoff Stuart Webb as a director on 15 September 2015
01 Oct 2015 AP03 Appointment of Mr Robert Pearce as a secretary on 15 September 2015
14 Jul 2015 AD01 Registered office address changed from 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB United Kingdom to Landscapes House 3 Rye Hill Office Park Birmingham Road, Allesley Coventry CV5 9AB on 14 July 2015
09 Jul 2015 NEWINC Incorporation