Having been setup in 2012, Parkland Partnership has its registered office in Merseyside, it has a status of "Active". The companies directors are Denman, Gary Thomas, Drury, Corinne Margaret, Knott, Richard Alan, Connor, Stephen, Shaw, John, Fellows, Terence John, Jackson, Nicola Jane. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENMAN, Gary Thomas | 19 January 2012 | - | 1 |
DRURY, Corinne Margaret | 31 October 2012 | - | 1 |
KNOTT, Richard Alan | 19 January 2012 | - | 1 |
FELLOWS, Terence John | 19 January 2012 | 06 September 2018 | 1 |
JACKSON, Nicola Jane | 29 July 2016 | 06 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOR, Stephen | 19 January 2012 | 01 December 2014 | 1 |
SHAW, John | 19 January 2012 | 31 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 31 January 2019 | |
AA01 - Change of accounting reference date | 28 January 2019 | |
AA01 - Change of accounting reference date | 29 October 2018 | |
TM01 - Termination of appointment of director | 18 September 2018 | |
TM01 - Termination of appointment of director | 18 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 21 April 2018 | |
CS01 - N/A | 19 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
AA01 - Change of accounting reference date | 30 October 2017 | |
TM01 - Termination of appointment of director | 20 April 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AA01 - Change of accounting reference date | 24 October 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
MR04 - N/A | 28 June 2016 | |
MR04 - N/A | 28 June 2016 | |
MR04 - N/A | 08 June 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AP01 - Appointment of director | 14 December 2015 | |
AA01 - Change of accounting reference date | 27 October 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
TM02 - Termination of appointment of secretary | 18 February 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AA01 - Change of accounting reference date | 28 October 2014 | |
MR01 - N/A | 26 February 2014 | |
MR01 - N/A | 26 February 2014 | |
AR01 - Annual Return | 25 February 2014 | |
MR01 - N/A | 11 February 2014 | |
MR01 - N/A | 11 February 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AA01 - Change of accounting reference date | 11 October 2013 | |
AR01 - Annual Return | 13 February 2013 | |
MG01 - Particulars of a mortgage or charge | 05 December 2012 | |
AP01 - Appointment of director | 05 November 2012 | |
TM02 - Termination of appointment of secretary | 05 November 2012 | |
AP03 - Appointment of secretary | 27 April 2012 | |
RESOLUTIONS - N/A | 13 April 2012 | |
MEM/ARTS - N/A | 13 April 2012 | |
NEWINC - New incorporation documents | 19 January 2012 | |
AD01 - Change of registered office address | 19 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2014 | Fully Satisfied |
N/A |
A registered charge | 07 February 2014 | Fully Satisfied |
N/A |
A registered charge | 07 February 2014 | Outstanding |
N/A |
A registered charge | 07 February 2014 | Outstanding |
N/A |
Debenture | 20 November 2012 | Fully Satisfied |
N/A |