PARKLIFE MANCHESTER LIMITED

08599387
30 ST. JOHN STREET LONDON ENGLAND EC1M 4AY

Documents

Documents
Date Category Description Pages
11 Nov 2024 accounts Annual Accounts 28 Buy now
05 Aug 2024 officers Change of particulars for director (Mr Simon James Moran) 2 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2024 incorporation Memorandum Articles 40 Buy now
13 Apr 2024 resolution Resolution 1 Buy now
10 Apr 2024 officers Termination of appointment of director (Sacha John Edward Lord) 1 Buy now
05 Oct 2023 accounts Annual Accounts 27 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2022 accounts Annual Accounts 24 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 25 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2021 officers Change of particulars for director (Mr Sacha John Edward Lord-Marchionne) 2 Buy now
22 Dec 2020 accounts Annual Accounts 24 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2020 officers Change of particulars for director (Mr Sacha John Edward Lord-Marchionne) 2 Buy now
07 Nov 2019 resolution Resolution 42 Buy now
05 Nov 2019 officers Change of particulars for director (Mr Jonathan Paul Drape) 2 Buy now
21 Aug 2019 officers Change of particulars for director (Mr Simon James Moran) 2 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2019 accounts Annual Accounts 18 Buy now
22 Feb 2019 officers Change of particulars for director (Mr Samuel Edward Kandel) 2 Buy now
01 Oct 2018 accounts Annual Accounts 17 Buy now
30 Aug 2018 officers Appointment of director (Selina Holliday Emeny) 2 Buy now
30 Aug 2018 officers Termination of appointment of director (Paul Robert Latham) 1 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 20 Buy now
06 Sep 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 7 Buy now
06 Sep 2016 capital Statement of capital (Section 108) 5 Buy now
06 Sep 2016 insolvency Solvency Statement dated 17/08/16 6 Buy now
06 Sep 2016 resolution Resolution 1 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Jun 2016 accounts Annual Accounts 15 Buy now
30 Mar 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
17 Mar 2016 resolution Resolution 43 Buy now
11 Mar 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
09 Mar 2016 officers Change of particulars for director (Mrs Caroline Downey) 2 Buy now
09 Mar 2016 officers Appointment of director (Mr Stuart Robert Douglas) 3 Buy now
09 Mar 2016 officers Appointment of secretary (Ms Selina Emeny) 2 Buy now
09 Mar 2016 officers Appointment of director (Mr Paul Robert Latham) 2 Buy now
09 Mar 2016 officers Appointment of director (Mrs Caroline Downey) 2 Buy now
09 Mar 2016 officers Appointment of director (Mr Denis Desmond) 2 Buy now
09 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 annual-return Annual Return 7 Buy now
10 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2015 accounts Annual Accounts 15 Buy now
19 Sep 2014 annual-return Annual Return 7 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Aug 2013 officers Appointment of director (Mr Simon James Moran) 3 Buy now
12 Aug 2013 capital Return of Allotment of shares 4 Buy now
12 Aug 2013 resolution Resolution 49 Buy now
05 Jul 2013 incorporation Incorporation Company 35 Buy now