Advanced company searchLink opens in new window

OUR PARKLIFE C.I.C.

Company number 09242285

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 Mar 2024 TM02 Termination of appointment of Pieter Marie Gustaaf Moens as a secretary on 12 March 2024
29 Feb 2024 AP03 Appointment of Ms Adele Sonia Lefebvre as a secretary on 20 February 2024
24 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
05 Jan 2023 TM01 Termination of appointment of John Andrew Hitchin as a director on 18 November 2022
12 Oct 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Sep 2022 TM01 Termination of appointment of Jamie Edward Quinn as a director on 29 September 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
27 Jul 2022 TM02 Termination of appointment of Sarah Gregory as a secretary on 15 July 2022
23 Mar 2022 TM01 Termination of appointment of Andrew Elliott Kauffman as a director on 21 January 2022
23 Mar 2022 AP01 Appointment of Benedict Robert Binnell as a director on 22 February 2022
22 Mar 2022 AP01 Appointment of Matthew Ellis as a director on 22 February 2022
03 Feb 2022 AP01 Appointment of Terry Burns as a director on 25 May 2021
08 Dec 2021 TM01 Termination of appointment of Adam Thomas Mitton as a director on 24 August 2021
08 Dec 2021 TM01 Termination of appointment of Mark Trevor Harris as a director on 30 November 2021
08 Dec 2021 TM01 Termination of appointment of Laura Nicol Busfield as a director on 1 December 2021
27 Oct 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
06 Oct 2021 AD02 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
01 Apr 2021 TM01 Termination of appointment of Patrick Keith Phillips as a director on 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019