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)
05 Jul 2017 TM01 Termination of appointment of Clive Tritton as a director on 3 July 2017
27 Mar 2017 AP01 Appointment of Mr Ben Coles as a director on 20 March 2017
05 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Jun 2016 AP01 Appointment of Mr. Andrew Elliott Kauffman as a director on 15 June 2016
01 Jun 2016 TM01 Termination of appointment of Sarah Anne Hughes-Clarke as a director on 20 May 2016
12 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 30 September 2015 no member list
30 Oct 2015 AP03 Appointment of Ms Sarah Gregory as a secretary on 1 May 2015
30 Oct 2015 TM02 Termination of appointment of Robert Pearce as a secretary on 1 May 2015
26 Oct 2015 CH01 Director's details changed for Jamie Edward Quinn on 1 May 2015
26 Oct 2015 CH01 Director's details changed for Mr Clive Tritton on 1 May 2015
26 Oct 2015 CH01 Director's details changed for Mr Gordon Sheret on 16 October 2015
26 Oct 2015 CH01 Director's details changed for Miss Sarah Anne Hughes-Clarke on 1 May 2015
26 Oct 2015 AD04 Register(s) moved to registered office address Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
26 Oct 2015 CH03 Secretary's details changed for Robert Pearce on 1 May 2015
05 Oct 2015 AD03 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
05 Oct 2015 AD02 Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
03 Sep 2015 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 3 September 2015
03 Sep 2015 AP01 Appointment of Mr Gordon Sheret as a director on 31 August 2015
03 Sep 2015 TM01 Termination of appointment of Martin Burholt as a director on 31 August 2015
06 Nov 2014 CERTNM Company name changed stat 123 C.I.C.\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-21
06 Nov 2014 CONNOT Change of name notice
30 Sep 2014 CICINC Incorporation of a Community Interest Company