About

Registered Number: 04131445
Date of Incorporation: 28/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW,

 

Established in 2000, Parkland Restoration Ltd has its registered office in Hoylake in Wirral, it's status at Companies House is "Active". Janiszewski, Edward, Owen, Robert are listed as the directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANISZEWSKI, Edward 28 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Robert 28 December 2000 28 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 04 January 2018
AD01 - Change of registered office address 10 May 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 11 January 2017
AA01 - Change of accounting reference date 22 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AD01 - Change of registered office address 19 February 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 31 January 2010
RESOLUTIONS - N/A 16 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2007
353 - Register of members 07 March 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 19 April 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 21 January 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 26 January 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 18 March 2002
225 - Change of Accounting Reference Date 16 November 2001
287 - Change in situation or address of Registered Office 21 March 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.