PARK FIRST LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
17/12/2417 December 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2024-10-13 |
31/10/2431 October 2024 | Insolvency court order |
31/10/2431 October 2024 | Notice to Registrar of companies voluntary arrangement taking effect |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-06-30 |
18/04/2418 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
25/01/2425 January 2024 | Insolvency court order |
16/12/2316 December 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-13 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-02-28 with no updates |
24/05/2324 May 2023 | Previous accounting period shortened from 2022-10-19 to 2022-06-30 |
27/04/2327 April 2023 | Current accounting period shortened from 2022-06-27 to 2021-10-19 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2021-10-19 |
23/03/2323 March 2023 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
10/02/2310 February 2023 | Registration of charge 071582700003, created on 2023-01-24 |
10/02/2310 February 2023 | Registration of charge 071582700004, created on 2023-01-24 |
18/12/2218 December 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-13 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/01/2211 January 2022 | Registration of charge 071582700001, created on 2021-12-22 |
11/01/2211 January 2022 | Registration of charge 071582700002, created on 2021-12-22 |
04/11/214 November 2021 | Accounts for a small company made up to 2020-06-30 |
28/10/2128 October 2021 | Notice to Registrar of companies voluntary arrangement taking effect |
19/10/2119 October 2021 | Annual accounts for year ending 19 Oct 2021 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Current accounting period shortened from 2020-06-29 to 2020-06-28 |
01/07/201 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LEANNE GREGSON |
05/04/185 April 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
26/09/1726 September 2017 | AUDITOR'S RESIGNATION |
06/07/176 July 2017 | PREVEXT FROM 30/12/2016 TO 29/06/2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARGARET ALMOND / 21/12/2016 |
30/09/1630 September 2016 | FULL ACCOUNTS MADE UP TO 30/12/15 |
01/04/161 April 2016 | DIRECTOR APPOINTED MRS RUTH ALMOND |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, SECRETARY RICHARD GAHAN |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GAHAN |
21/03/1621 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
13/10/1513 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14 |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE PATTON / 22/09/2015 |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR RUTH ALMOND |
09/03/159 March 2015 | DIRECTOR APPOINTED MRS RUTH MARGARET ALMOND |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY SCOTT WHITTAKER / 16/02/2015 |
03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD GAHAN / 16/02/2015 |
03/03/153 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
08/10/148 October 2014 | FULL ACCOUNTS MADE UP TO 30/12/13 |
20/02/1420 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/01/1428 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12 |
26/11/1326 November 2013 | DIRECTOR APPOINTED MR RICHARD JOHN GAHAN |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR JOHN SLATER |
27/09/1327 September 2013 | PREVSHO FROM 31/12/2012 TO 30/12/2012 |
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 |
18/02/1318 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
05/10/125 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
31/08/1231 August 2012 | DIRECTOR APPOINTED MISS LEANNE PATTON |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE PICKERING |
19/03/1219 March 2012 | DIRECTOR APPOINTED MISS CLAIRE PICKERING |
17/02/1217 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
12/01/1212 January 2012 | PREVSHO FROM 28/02/2012 TO 31/12/2011 |
19/10/1119 October 2011 | COMPANY NAME CHANGED STORE FIRST MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 19/10/11 |
19/10/1119 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
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 |
03/10/113 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
30/08/1130 August 2011 | COMPANY NAME CHANGED BE ONE LIMITED CERTIFICATE ISSUED ON 30/08/11 |
30/08/1130 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/08/1123 August 2011 | CHANGE OF NAME 15/07/2011 |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM EMPIRE WAY LIVERPOOL ROAD BURNLEY LANCASHIRE BB12 6HA UNITED KINGDOM |
17/02/1117 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
16/02/1016 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARK FIRST LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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