- Company Overview for PARKGATE HOUSE LIMITED (02175792)
- Filing history for PARKGATE HOUSE LIMITED (02175792)
- People for PARKGATE HOUSE LIMITED (02175792)
- Charges for PARKGATE HOUSE LIMITED (02175792)
- More for PARKGATE HOUSE LIMITED (02175792)
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) |
---|---|---|---|
22 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
16 Sep 2024 | AP01 | Appointment of Mr Rhodri Giles Davey as a director on 15 August 2024 | |
05 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jan 2023 | CH03 | Secretary's details changed | |
20 Jan 2023 | CH01 | Director's details changed | |
19 Jan 2023 | PSC05 | Change of details for English and Continental Property Company Limited as a person with significant control on 19 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 19 January 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Mar 2022 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
15 Mar 2022 | TM02 | Termination of appointment of Timothy Simon Faun as a secretary on 13 February 2020 | |
15 Mar 2022 | AP03 | Appointment of Lynn Smith as a secretary on 13 February 2020 | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2020 | TM01 | Termination of appointment of Timothy Simon Faun as a director on 13 February 2020 | |
21 Sep 2020 | AP01 | Appointment of Mrs Lynn Smith as a director on 13 February 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jul 2019 | RP04PSC05 | Second filing to change the details of English and Continental Property Company Limited as a person with significant control |