Founded in 2008, Parkway Psl Ltd has its registered office in Peterborough.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 November 2008 | Outstanding |
N/A |