- 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) |
---|---|---|---|
02 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Dec 2018 | PSC05 |
Change of details for a person with significant control
|
|
07 Dec 2018 | CH01 | Director's details changed for Mr Timothy Simon Faun on 8 November 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 92 Park Street Camberley Surrey GU15 3NY on 7 December 2018 | |
07 Dec 2018 | CH03 | Secretary's details changed for Mr Timothy Simon Faun on 8 November 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
04 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
11 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
17 May 2015 | TM01 | Termination of appointment of Laurence George Faun as a director on 24 March 2015 | |
13 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
29 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 26 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Laurence George Faun on 25 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mr Timothy Simon Faun on 25 June 2012 | |
26 Jun 2012 | CH03 | Secretary's details changed for Mr Timothy Simon Faun on 25 June 2012 | |
04 Nov 2011 | AA | Total exemption full accounts made up to 30 June 2011 |