PARK (U.K.) LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

21/05/2421 May 2024 Termination of appointment of Stefan Bauer as a director on 2023-09-30

View Document

21/05/2421 May 2024 Appointment of Tamara Milovanovic as a director on 2023-09-30

View Document

08/12/238 December 2023 Full accounts made up to 2022-12-31

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

22/02/2322 February 2023 Appointment of Mr Christian Mark Woolfenden as a director on 2020-11-01

View Document

22/02/2322 February 2023 Termination of appointment of John Tyler Rennie as a director on 2023-02-14

View Document

17/02/2317 February 2023 Appointment of Ms Deborah Hochstaettler as a director on 2023-02-14

View Document

17/02/2317 February 2023

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN INKSTER

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR. HAMED MODABBER

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAHE

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR PETER CLIVE NIXON

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

17/09/1517 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM NO.1 PARKSHOT RICHMOND SURREY TW9 2RD

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS. CLAIRE MAHE

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR KARL SOUSA

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL FAHRNY

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR FRANK VROEMEN

View Document

13/09/1313 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR MARTIN INKSTER

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JENS BEHRENDT

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED KARL SOUSA

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANE PAGANUZZI

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 5 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE PAGANUZZI / 01/09/2011

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ADOPT ARTICLES 24/02/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENS HELFRIED BEHRENDT / 01/07/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY FREDERIC LE LOUARN

View Document

01/04/101 April 2010 DIRECTOR APPOINTED STEPHANE PAGANUZZI

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERIC LE LOUARN

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK SAINE

View Document

07/11/097 November 2009 DIRECTOR APPOINTED DANIEL PIERRE ALAIN FAHRNY

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR JEANNE POLLES

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JENS HELFRIED BEHRENDT

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE WARD

View Document

02/05/082 May 2008 DIRECTOR APPOINTED JEANNE POLLES

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/031 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: DEVONSHIRE GROVE LONDON SE15 1JP

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FINAL DIVIDEND 31/12/01

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RE FINAL DIVIDEND 14/06/01

View Document

27/03/0127 March 2001 INTERIM DIVIDEND 16/03/01

View Document

18/09/0018 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 PAYABLE SHARE DIVIDEND 01/06/00

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 ALTER MEM AND ARTS 24/09/99

View Document

04/10/994 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9931 August 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FINAL DIVIDEND 25/03/99

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 RETURN MADE UP TO 02/09/93; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 RETURN MADE UP TO 02/09/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 02/09/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 NC INC ALREADY ADJUSTED 10/12/90

View Document

19/12/9019 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/90

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

15/12/8915 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8915 December 1989 ALTER MEM AND ARTS 14/04/89

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 COMPANY NAME CHANGED LEGIBUS 1347 LIMITED CERTIFICATE ISSUED ON 29/03/89

View Document

24/02/8924 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information