Park Rugby LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 26, 2002)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PARK HOUSE SENIOR LIVING LIMITED
KEYCYCLE LIMITED
CAREFORE HOMES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03363359 |
Record last updated | Sunday, May 9, 2021 11:55:23 AM UTC |
Official Address | Grant Thornton House Melton Street Euston Square London Nw12ep Regent's Park There are 197 companies registered at this street |
Postal Code | NW12EP |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 30, 2021 | Resignation of one Director (a man) | |
Registry | Apr 8, 2021 | Resignation of one Director (a man) 5015... | |
Registry | Mar 1, 2021 | Appointment of a man as Director | |
Registry | Feb 28, 2021 | Resignation of one Director (a man) | |
Registry | May 1, 2020 | Appointment of a woman as Secretary | |
Registry | Apr 30, 2020 | Resignation of one Secretary (a woman) | |
Registry | Dec 31, 2019 | Resignation of one Director (a woman) | |
Registry | Jun 27, 2019 | Appointment of a man as Director and Company Director | |
Registry | Jan 31, 2019 | Appointment of a woman as Director | |
Registry | Nov 29, 2018 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Oct 5, 2018 | Resignation of one Director (a man) | |
Registry | Sep 29, 2017 | Appointment of a woman as Secretary | |
Registry | Apr 1, 2017 | Two appointments: 2 men | |
Registry | Feb 28, 2017 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Sep 3, 2015 | Three appointments: 2 women and a man,: 2 women and a man | |
Registry | Mar 28, 2014 | Annual return | |
Registry | Mar 28, 2014 | Change of particulars for director | |
Registry | Mar 28, 2014 | Change of particulars for director 5015... | |
Registry | Mar 28, 2014 | Change of particulars for secretary | |
Financials | Oct 29, 2013 | Annual accounts | |
Registry | Jan 17, 2013 | Annual return | |
Financials | Oct 3, 2012 | Annual accounts | |
Registry | Jul 19, 2012 | Change of particulars for secretary | |
Registry | Jul 19, 2012 | Change of particulars for director | |
Registry | Jul 19, 2012 | Change of particulars for director 5015... | |
Registry | Jan 17, 2012 | Annual return | |
Registry | Jan 17, 2012 | Change of location of company records to the single alternative inspection location | |
Registry | Jan 17, 2012 | Notification of single alternative inspection location | |
Registry | Jan 17, 2012 | Change of particulars for director | |
Registry | Jan 17, 2012 | Change of particulars for director 5015... | |
Registry | Jan 17, 2012 | Change of particulars for secretary | |
Financials | Oct 31, 2011 | Annual accounts | |
Registry | Jun 8, 2011 | Second notification of strike-off action in london gazette | |
Registry | May 6, 2011 | Annual return | |
Registry | Mar 9, 2011 | Change of particulars for director | |
Registry | Mar 9, 2011 | Change of particulars for director 5015... | |
Registry | Mar 9, 2011 | Change of particulars for secretary | |
Registry | Mar 8, 2011 | Return of final meeting in a members' voluntary winding-up | |
Registry | Jan 14, 2011 | Liquidator's progress report | |
Registry | Dec 6, 2010 | Change of particulars for secretary | |
Registry | Dec 6, 2010 | Change of particulars for director | |
Registry | Dec 6, 2010 | Change of particulars for director 5015... | |
Registry | Sep 14, 2010 | Particulars of a mortgage or charge | |
Registry | Sep 13, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Sep 13, 2010 | Statement of satisfaction in full or in part of mortgage or charge 5015... | |
Financials | Jul 9, 2010 | Annual accounts | |
Registry | Jun 25, 2010 | Liquidator's progress report | |
Registry | Jan 15, 2010 | Annual return | |
Registry | Jan 15, 2010 | Change of particulars for director | |
Registry | Jan 15, 2010 | Change of particulars for director 5015... | |
Registry | Dec 18, 2009 | Liquidator's progress report | |
Financials | Dec 3, 2009 | Annual accounts | |
Registry | Jul 2, 2009 | Particulars of a mortgage or charge | |
Registry | Jul 2, 2009 | Particulars of a mortgage or charge 5015... | |
Registry | Jul 2, 2009 | Particulars of a mortgage or charge | |
Registry | Jun 19, 2009 | Liquidator's progress report | |
Registry | May 12, 2009 | Particulars of a mortgage or charge | |
Registry | May 8, 2009 | Annual return | |
Registry | Mar 23, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 12, 2009 | Liquidator's progress report | |
Registry | Nov 3, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Nov 3, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 5015... | |
Registry | Nov 3, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Nov 3, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 5015... | |
Registry | Nov 3, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Sep 8, 2008 | Annual accounts | |
Registry | Jun 23, 2008 | Liquidator's progress report | |
Registry | May 15, 2008 | Annual return | |
Registry | Jan 3, 2008 | Liquidator's progress report | |
Registry | Dec 20, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 6, 2007 | Particulars of a mortgage or charge | |
Financials | Jul 9, 2007 | Annual accounts | |
Registry | Jun 29, 2007 | Liquidator's progress report | |
Registry | Feb 23, 2007 | Change in situation or address of registered office | |
Registry | Feb 21, 2007 | Annual return | |
Registry | Dec 22, 2006 | Particulars of a mortgage or charge | |
Financials | Dec 8, 2006 | Annual accounts | |
Registry | Jun 23, 2006 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Jun 22, 2006 | Ordinary resolution in members' voluntary liquidation | |
Registry | Jun 22, 2006 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 9, 2006 | Annual return | |
Registry | May 5, 2006 | Resignation of a director | |
Registry | May 5, 2006 | Resignation of a director 3363... | |
Registry | May 5, 2006 | Resignation of a director | |
Registry | Mar 31, 2006 | Resignation of 3 people: one Director (a man) | |
Registry | Jan 31, 2006 | Annual return | |
Financials | Jan 18, 2006 | Annual accounts | |
Registry | Nov 29, 2005 | Particulars of a mortgage or charge | |
Registry | Nov 24, 2005 | Particulars of a mortgage or charge 5015... | |
Registry | Oct 28, 2005 | Appointment of a director | |
Registry | Oct 28, 2005 | Appointment of a director 3363... | |
Registry | Oct 28, 2005 | Change in situation or address of registered office | |
Registry | Oct 28, 2005 | Resignation of a secretary | |
Registry | Oct 13, 2005 | Two appointments: 2 men | |
Registry | Oct 4, 2005 | Resignation of a director | |
Registry | Oct 4, 2005 | Appointment of a director | |
Registry | Sep 23, 2005 | Appointment of a woman as Director | |
Registry | Jul 25, 2005 | Annual return | |
Registry | Jun 1, 2005 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Jun 1, 2005 | Declaration in relation to assistance for the acquisition of shares 3363... | |