Advanced company searchLink opens in new window

PREMIER PARK MANAGEMENT COMPANY LIMITED

Company number 04316798

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)
25 Mar 2024 AP01 Appointment of Mr Neil St John Raymond Jr as a director on 6 March 2024
08 Mar 2024 CS01 Confirmation statement made on 15 November 2023 with updates
08 Mar 2024 PSC02 Notification of Flanshaw Property Limited as a person with significant control on 16 November 2022
08 Mar 2024 PSC02 Notification of Civf Vi Gb4W05 Llc as a person with significant control on 7 March 2023
08 Mar 2024 PSC02 Notification of Universities Superannuation Scheme Ltd as a person with significant control on 16 November 2022
08 Mar 2024 PSC07 Cessation of Lee Stuart Robertshaw as a person with significant control on 16 November 2022
27 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2024 AA Accounts for a dormant company made up to 31 January 2023
26 Feb 2024 TM01 Termination of appointment of Lee Stuart Robertshaw as a director on 21 February 2024
22 Feb 2024 AP01 Appointment of Mr Peter Gerard Duffy as a director on 21 February 2024
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 15 November 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/02/2023
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
01 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
25 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
20 May 2021 PSC01 Notification of Lee Stuart Robertshaw as a person with significant control on 20 May 2021
20 May 2021 PSC07 Cessation of Robert David Barker as a person with significant control on 20 May 2021
20 May 2021 TM01 Termination of appointment of Robert Barker as a director on 20 May 2021
20 May 2021 AD01 Registered office address changed from Unit 1 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to Carlton House 3rd Floor 34 st. Pauls Street Leeds LS1 2QB on 20 May 2021
20 May 2021 AP01 Appointment of Mr Lee Stuart Robertshaw as a director on 20 May 2021
29 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
08 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019