About

Registered Number: 07916075
Date of Incorporation: 19/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Parklands Business Centre, Broad Lane, Liverpool, Merseyside, L32 6QG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.