PARK ROAD CONSULTING LIMITED

Company Documents

DateDescription
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

View Document

08/03/258 March 2025 Notification of Mark Stanford as a person with significant control on 2025-01-04

View Document

08/03/258 March 2025 Confirmation statement made on 2022-10-16 with updates

View Document

08/03/258 March 2025 Micro company accounts made up to 2022-10-31

View Document

08/03/258 March 2025 Micro company accounts made up to 2023-10-31

View Document

08/03/258 March 2025 Confirmation statement made on 2023-10-16 with no updates

View Document

08/03/258 March 2025 Appointment of Mr Mark Stanford as a director on 2025-01-04

View Document

08/03/258 March 2025 Confirmation statement made on 2024-10-16 with no updates

View Document

08/03/258 March 2025 Micro company accounts made up to 2021-10-31

View Document

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

View Document

18/06/2418 June 2024 Termination of appointment of Mark Stanford as a director on 2024-05-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

10/10/2210 October 2022 Application to strike the company off the register

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Termination of appointment of Michael James Duke as a director on 2022-01-13

View Document

08/12/218 December 2021 Termination of appointment of Gregory Wright as a director on 2021-12-01

View Document

08/12/218 December 2021 Appointment of Mr Mark Stanford as a director on 2021-12-01

View Document

08/12/218 December 2021 Appointment of Mr Michael James Duke as a director on 2021-12-01

View Document

08/12/218 December 2021 Cessation of Gregory Wright as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM BARGE & BARREL PARK ROAD ELLAND HX5 9HP ENGLAND

View Document

17/10/1917 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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