- Company Overview for PARK COURT RESIDENTS LIMITED (04337238)
- Filing history for PARK COURT RESIDENTS LIMITED (04337238)
- People for PARK COURT RESIDENTS LIMITED (04337238)
- More for PARK COURT RESIDENTS LIMITED (04337238)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
04 Oct 2024 | AP01 | Appointment of Mr Gary John Hartnoll as a director on 3 October 2024 | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
16 Feb 2023 | AD01 | Registered office address changed from G5 Enterprise Way Edenbridge TN8 6HF United Kingdom to Southern Counties Management Limited Enterprise Way Edenbridge TN8 6HF on 16 February 2023 | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
19 Feb 2019 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
08 Dec 2017 | AP03 | Appointment of Mr Matthew Turner as a secretary on 7 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from Southern Counties Mgmt Limited Enterprise Way Edenbridge TN8 6HF United Kingdom to G5 Enterprise Way Edenbridge TN8 6HF on 7 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 12 Park Court 27 Linkfield Lane Redhill Surrey RH1 1JG to Southern Counties Mgmt Limited Enterprise Way Edenbridge TN8 6HF on 7 December 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of Madeleine Edith Emmanuel as a secretary on 7 December 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of David Plimsoll as a director on 28 April 2017 | |
03 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates |