PARK DISPLAY TRUSTEES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/10/243 October 2024 Director's details changed for Mr David Albert Robinson on 2024-10-02

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

06/03/246 March 2024 Cessation of David Albert Robinson as a person with significant control on 2024-02-01

View Document

06/03/246 March 2024 Cessation of Nicholas Calloway as a person with significant control on 2024-02-01

View Document

06/03/246 March 2024 Cessation of Leah Helga Ford as a person with significant control on 2024-02-01

View Document

06/03/246 March 2024 Appointment of Mr Keith Charles Brock as a director on 2024-02-01

View Document

06/03/246 March 2024 Notification of a person with significant control statement

View Document

02/02/242 February 2024 Cessation of Max Dias Gunawardena as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Keith Charles Brock as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Nicholas Calloway as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mrs Leah Helga Ford as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Max Dias Gunawardena as a director on 2024-02-01

View Document

02/02/242 February 2024 Cessation of Keith Charles Brock as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Notification of Leah Ford as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Notification of Nicholas Calloway as a person with significant control on 2024-02-01

View Document

09/01/249 January 2024 Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ United Kingdom to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2024-01-09

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

20/01/2220 January 2022 Director's details changed for Max Dias Gunawardena on 2022-01-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information