Advanced company searchLink opens in new window

PARK ONE MANAGEMENT LIMITED

Company number 02124262

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)
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
15 Apr 2016 AP01 Appointment of Mr Peter Terry as a director on 25 March 2016
14 Apr 2016 TM01 Termination of appointment of Gary Merrick as a director on 24 March 2016
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 125
25 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
06 Feb 2015 AP03 Appointment of Keith Michael Hubber as a secretary on 1 February 2015
05 Feb 2015 TM02 Termination of appointment of Alan Buchanan as a secretary on 31 January 2015
28 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 125
05 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
15 Aug 2014 AP03 Appointment of Mr Alan Buchanan as a secretary on 1 August 2014
13 Aug 2014 TM02 Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014
10 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 125
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
26 Sep 2012 AP03 Appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary
21 Sep 2012 AD01 Registered office address changed from Panasonic House Willoughby Road Park One Bracknell Berkshire RG12 8FP on 21 September 2012
21 Sep 2012 TM01 Termination of appointment of Toru Kihara as a director
21 Sep 2012 TM01 Termination of appointment of Derek Blake as a director
21 Sep 2012 TM02 Termination of appointment of Derek Blake as a secretary
21 Sep 2012 AP01 Appointment of Jason Richard Plummer as a director
21 Sep 2012 AP01 Appointment of Gary Merrick as a director
21 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
02 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
31 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
15 Feb 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders