About

Registered Number: 06691281
Date of Incorporation: 08/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Parkway Sports & Social Club, Maskew Avenue, Peterborough, PE1 2AS

 

Founded in 2008, Parkway Psl Ltd has its registered office in Peterborough.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDY, Frederick 08 September 2008 - 1
WARD, Edna June 08 September 2008 - 1
BROWETT, David Alan 08 September 2008 01 May 2019 1
GORE, Alexander James 23 September 2011 01 September 2014 1
HEATH, John James 08 September 2008 27 March 2017 1
MANCHETT, Kenneth Maurice 08 September 2008 01 September 2014 1
ROSS, Andrew John 08 September 2008 31 January 2011 1
TOMLIN, Ryland Hadyn 08 September 2008 15 March 2018 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 09 April 2018
TM02 - Termination of appointment of secretary 20 December 2017
CH01 - Change of particulars for director 29 November 2017
CH01 - Change of particulars for director 28 November 2017
CH01 - Change of particulars for director 28 November 2017
CH01 - Change of particulars for director 28 November 2017
TM01 - Termination of appointment of director 27 November 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 03 November 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 14 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 September 2015
AA01 - Change of accounting reference date 22 January 2015
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 05 July 2012
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
395 - Particulars of a mortgage or charge 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
NEWINC - New incorporation documents 08 September 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.