Advanced company searchLink opens in new window

PARKWOOD CREATIVE LIMITED

Company number 06749359

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)
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
19 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
19 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
21 Mar 2018 TM01 Termination of appointment of Anthony William Hewitt as a director on 21 March 2018
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
24 Aug 2017 AP01 Appointment of Mr Anthony Gerard Doherty as a director on 24 August 2017
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 PSC02 Notification of Parkwood Leisure Investments Ltd as a person with significant control on 30 March 2017
24 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
14 Jun 2016 TM01 Termination of appointment of David Glyn Swinburn as a director on 14 June 2016
08 Jun 2016 TM01 Termination of appointment of Andrew Guest Holt as a director on 8 June 2016
23 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 CH01 Director's details changed for Mr Giles William Rawlinson on 28 January 2016
28 Jan 2016 CERTNM Company name changed parkwood theatres LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
28 Jan 2016 AP01 Appointment of Mr Giles William Rawlinson as a director on 28 January 2016
02 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
18 Oct 2013 CERTNM Company name changed york leisure LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution