Advanced company searchLink opens in new window

PARK ONE MANAGEMENT LIMITED

Company number 02124262

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)
16 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 3 January 2023
13 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder Information) was registered on 14/03/2023.
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
13 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 14 November 2019
04 Oct 2019 AD01 Registered office address changed from 171 Victoria Street London SW1E 5NN to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 4 October 2019
16 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AP01 Appointment of Mr Andrew Peter Smith as a director on 3 September 2018
31 Oct 2018 TM01 Termination of appointment of Peter Terry as a director on 14 June 2018
29 Jun 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
15 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
02 Jan 2018 AP01 Appointment of Mr Faizul Zulfikarali Lalji as a director on 27 October 2017
02 Jan 2018 TM01 Termination of appointment of Jason Richard Plummer as a director on 27 October 2017
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
04 Jan 2017 TM02 Termination of appointment of Keith Michael Hubber as a secretary on 13 December 2016
04 Jan 2017 AP04 Appointment of Cripps Secretaries Limited as a secretary on 13 December 2016