- Company Overview for PARKCITY LIMITED (01454178)
- Filing history for PARKCITY LIMITED (01454178)
- People for PARKCITY LIMITED (01454178)
- Charges for PARKCITY LIMITED (01454178)
- More for PARKCITY LIMITED (01454178)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 35 Ballards Lane London N3 1XW on 8 January 2025 | |
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
10 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
26 Nov 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
07 Dec 2022 | PSC02 | Notification of Pearl Finance Limited as a person with significant control on 1 March 2022 | |
07 Dec 2022 | PSC07 | Cessation of Pearl Property Limited as a person with significant control on 1 March 2022 | |
25 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 | |
25 May 2022 | PSC05 | Change of details for Pearl Property Limited as a person with significant control on 25 May 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Apr 2021 | TM01 | Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
05 Aug 2020 | MA | Memorandum and Articles of Association | |
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | CH01 | Director's details changed for Erika Suze Crocker on 1 March 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
11 Oct 2019 | AD01 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of David Judah Crocker as a director on 21 June 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Paul Crocker on 12 July 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |