PARK ROAD CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registered office address changed from 51 Lockwood Road Huddersfield HD1 3PL England to 21-23 Preston Street Bradford BD7 1JE on 2025-06-10 |
08/03/258 March 2025 | Notification of Mark Stanford as a person with significant control on 2025-01-04 |
08/03/258 March 2025 | Confirmation statement made on 2022-10-16 with updates |
08/03/258 March 2025 | Micro company accounts made up to 2022-10-31 |
08/03/258 March 2025 | Micro company accounts made up to 2023-10-31 |
08/03/258 March 2025 | Confirmation statement made on 2023-10-16 with no updates |
08/03/258 March 2025 | Appointment of Mr Mark Stanford as a director on 2025-01-04 |
08/03/258 March 2025 | Confirmation statement made on 2024-10-16 with no updates |
08/03/258 March 2025 | Micro company accounts made up to 2021-10-31 |
10/08/2410 August 2024 | Registered office address changed from The Barge 37 Mill Lane Brighouse West Yorkshire HD6 1PA to 51 Lockwood Road Huddersfield HD1 3PL on 2024-08-10 |
18/06/2418 June 2024 | Termination of appointment of Mark Stanford as a director on 2024-05-25 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
10/10/2210 October 2022 | Application to strike the company off the register |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
13/01/2213 January 2022 | Termination of appointment of Michael James Duke as a director on 2022-01-13 |
08/12/218 December 2021 | Termination of appointment of Gregory Wright as a director on 2021-12-01 |
08/12/218 December 2021 | Appointment of Mr Mark Stanford as a director on 2021-12-01 |
08/12/218 December 2021 | Appointment of Mr Michael James Duke as a director on 2021-12-01 |
08/12/218 December 2021 | Cessation of Gregory Wright as a person with significant control on 2021-12-01 |
08/12/218 December 2021 | Confirmation statement made on 2021-10-16 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/209 October 2020 | REGISTERED OFFICE CHANGED ON 09/10/2020 FROM BARGE & BARREL PARK ROAD ELLAND HX5 9HP ENGLAND |
17/10/1917 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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