PARK FIRST LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document (might not be available)

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document (might not be available)

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

View Document (might not be available)

31/10/2431 October 2024 Insolvency court order

View Document

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

View Document (might not be available)

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

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-06-30

View Document (might not be available)

18/04/2418 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document (might not be available)

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document (might not be available)

25/01/2425 January 2024 Insolvency court order

View Document (might not be available)

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

View Document (might not be available)

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

09/06/239 June 2023 Confirmation statement made on 2023-02-28 with no updates

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

27/04/2327 April 2023 Total exemption full accounts made up to 2021-10-19

View Document (might not be available)

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document (might not be available)

10/02/2310 February 2023 Registration of charge 071582700003, created on 2023-01-24

View Document (might not be available)

10/02/2310 February 2023 Registration of charge 071582700004, created on 2023-01-24

View Document (might not be available)

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

View Document (might not be available)

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

View Accounts

11/01/2211 January 2022 Registration of charge 071582700001, created on 2021-12-22

View Document (might not be available)

11/01/2211 January 2022 Registration of charge 071582700002, created on 2021-12-22

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document (might not be available)

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

View Document (might not be available)

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document (might not be available)

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE GREGSON

View Document (might not be available)

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document (might not be available)

26/09/1726 September 2017 AUDITOR'S RESIGNATION

View Document (might not be available)

06/07/176 July 2017 PREVEXT FROM 30/12/2016 TO 29/06/2017

View Document (might not be available)

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document (might not be available)

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARGARET ALMOND / 21/12/2016

View Document (might not be available)

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

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS RUTH ALMOND

View Document (might not be available)

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD GAHAN

View Document (might not be available)

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GAHAN

View Document (might not be available)

21/03/1621 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE PATTON / 22/09/2015

View Document (might not be available)

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH ALMOND

View Document (might not be available)

09/03/159 March 2015 DIRECTOR APPOINTED MRS RUTH MARGARET ALMOND

View Document (might not be available)

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY SCOTT WHITTAKER / 16/02/2015

View Document (might not be available)

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GAHAN / 16/02/2015

View Document (might not be available)

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document (might not be available)

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 30/12/13

View Document

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document (might not be available)

28/01/1428 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document (might not be available)

26/11/1326 November 2013 DIRECTOR APPOINTED MR RICHARD JOHN GAHAN

View Document (might not be available)

13/11/1313 November 2013 DIRECTOR APPOINTED MR JOHN SLATER

View Document (might not be available)

27/09/1327 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document (might not be available)

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM BUSINESS FIRST CENTRE EMPIRE BUSINESS PARK EMPIRE WAY ROSE GROVE LANCASHIRE BB12 6HA UNITED KINGDOM

View Document (might not be available)

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document (might not be available)

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MISS LEANNE PATTON

View Document (might not be available)

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PICKERING

View Document (might not be available)

19/03/1219 March 2012 DIRECTOR APPOINTED MISS CLAIRE PICKERING

View Document (might not be available)

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document (might not be available)

12/01/1212 January 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document (might not be available)

19/10/1119 October 2011 COMPANY NAME CHANGED STORE FIRST MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 19/10/11

View Document (might not be available)

19/10/1119 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM HARLEY SCOTT HOUSE LIVERPOOL ROAD ROSE GROVE LANCASHIRE BB12 6HA UNITED KINGDOM

View Document (might not be available)

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document (might not be available)

30/08/1130 August 2011 COMPANY NAME CHANGED BE ONE LIMITED CERTIFICATE ISSUED ON 30/08/11

View Document (might not be available)

30/08/1130 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

23/08/1123 August 2011 CHANGE OF NAME 15/07/2011

View Document (might not be available)

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM EMPIRE WAY LIVERPOOL ROAD BURNLEY LANCASHIRE BB12 6HA UNITED KINGDOM

View Document (might not be available)

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document (might not be available)

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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