Advanced company searchLink opens in new window

PARKGATE HOUSE LIMITED

Company number 02175792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed PSC05 was registered on 26/07/2019.
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
  • GBP 250,483.6
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
  • GBP 250,483.6
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
  • GBP 250,483.6
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