PARK FIRST MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2024-05-01 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-10-13

View Document

31/10/2431 October 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

31/10/2431 October 2024 Insolvency court order

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Insolvency court order

View Document

16/12/2316 December 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-13

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Previous accounting period shortened from 2022-10-19 to 2022-06-30

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-06-30

View Document

27/04/2327 April 2023 Micro company accounts made up to 2021-10-19

View Document

27/04/2327 April 2023 Current accounting period shortened from 2022-06-28 to 2021-10-19

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

18/12/2218 December 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Accounts for a small company made up to 2020-06-30

View Document

28/10/2128 October 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

19/10/2119 October 2021 Annual accounts for year ending 19 Oct 2021

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/09/1726 September 2017 AUDITOR'S RESIGNATION

View Document

06/07/176 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKINSON

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER PARKINSON

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH ALMOND

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR JOHN SLATER

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD GAHAN

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MRS RUTH ALMOND

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GAHAN

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY SCOTT WHITTAKER / 01/05/2015

View Document

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GAHAN / 01/05/2015

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR JOHN SLATER

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN GAHAN

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 COMPANY NAME CHANGED BUSINESS RENTAL LIMITED CERTIFICATE ISSUED ON 19/05/14

View Document

14/05/1414 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/147 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM EMPIRE BUSINESS CENTRE LIVERPOOL ROAD BURNLEY BB12 6HA ENGLAND

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

14/05/1214 May 2012 CHANGE OF NAME 01/05/2012

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AP RETAIL INTELECT LTD


  • 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