Advanced company searchLink opens in new window

SABA PARK SERVICES UK LIMITED

Company number 02362957

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)
20 Feb 2017 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017
29 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
28 Jul 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
27 Jul 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
05 Nov 2015 CERTNM Company name changed vinci park services uk LTD.\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
14 Oct 2015 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000,000
06 Mar 2015 MR05 All of the property or undertaking has been released from charge 023629570010
06 Mar 2015 MR04 Satisfaction of charge 023629570010 in full
16 Jan 2015 TM01 Termination of appointment of Ronan Pierre Yves Pichard as a director on 15 January 2015
31 Oct 2014 MISC Sec 519
23 Oct 2014 AUD Auditor's resignation
21 Oct 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000,000
15 Jul 2014 MR01 Registration of charge 023629570010, created on 7 July 2014
11 Jul 2014 MA Memorandum and Articles of Association
11 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 5,000,000
08 Oct 2013 AA Full accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
08 Jan 2013 AP01 Appointment of Mr Phillip David Herring as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders