14 PARK ROW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-10-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

28/11/2428 November 2024 Appointment of Mr Giuliano Contadini as a director on 2024-11-27

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

04/10/244 October 2024 Termination of appointment of Mauro Percivale as a director on 2024-10-03

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-10-30

View Document

19/02/2419 February 2024 Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-10-30

View Document

10/02/2310 February 2023 Termination of appointment of Joy Lennon as a secretary on 2022-12-02

View Document

06/01/236 January 2023 Cancellation of shares. Statement of capital on 2019-09-01

View Document

06/01/236 January 2023 Purchase of own shares.

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2015-03-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-10-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-10-30

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/19

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONES / 20/04/2020

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR MAURO PERCIVALE

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BISSON

View Document

02/08/192 August 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUND

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR IAN JONES

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/17

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MADELEINE MARTIN-MCROBERTS

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MS MADELEINE MARTIN-MCROBERTS

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HELLIWELL

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

05/01/165 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY NAVPREET MANDER

View Document

24/03/1524 March 2015 SECRETARY APPOINTED MS JOY LENNON

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/14

View Document

31/12/1431 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 SECRETARY APPOINTED MISS EMILY DUFFY

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/13

View Document

29/01/1429 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MRS NAVPREET MANDER

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/12

View Document

04/01/134 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS DOLORES CHARLESWORTH / 30/12/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN HELLIWELL / 03/01/2013

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

03/01/133 January 2013 SECRETARY APPOINTED MISS LORI GRIFFITHS

View Document

09/11/129 November 2012 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

09/10/129 October 2012 SECRETARY APPOINTED MS PAULA MARY WATTS

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/11

View Document

03/01/123 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BISSON

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED PHILIP STEPHEN HELLIWELL

View Document

21/07/1121 July 2011 30/10/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MRS SHARON TRACEY MORLEY

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH

View Document

12/07/1012 July 2010 30/10/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 Annual return made up to 30 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUND / 30/12/2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DOLORES CHARLESWORTH / 11/09/2009

View Document

30/07/0930 July 2009 30/10/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 30/10/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/12/07; CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 30/12/05; CHANGE OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/12/04; NO CHANGE OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/10/04

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 30/12/02; CHANGE OF MEMBERS

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: WATERHOUSE, 46 BOOTHAM YORK NORTH YORKSHIRE YO30 7BZ

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 EXEMPTION FROM APPOINTING AUDITORS 02/02/00

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 REGISTERED OFFICE CHANGED ON 01/02/99 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

01/02/991 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company