- Company Overview for PARK CAMERAS HOLDINGS LIMITED (05754896)
- Filing history for PARK CAMERAS HOLDINGS LIMITED (05754896)
- People for PARK CAMERAS HOLDINGS LIMITED (05754896)
- Charges for PARK CAMERAS HOLDINGS LIMITED (05754896)
- More for PARK CAMERAS HOLDINGS LIMITED (05754896)
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 Nov 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
19 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
Statement of capital on 2014-09-19
|
|
29 Apr 2014 | TM01 | Termination of appointment of Reginald Atkins as a director | |
23 Nov 2013 | MR01 | Registration of charge 057548960003 | |
17 Sep 2013 | AA | Group of companies' accounts made up to 28 February 2013 | |
13 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Group of companies' accounts made up to 29 February 2012 | |
05 Dec 2012 | AP03 | Appointment of Mrs Caroline Atkins as a secretary | |
19 Jun 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
06 Dec 2011 | AA | Group of companies' accounts made up to 28 February 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from , York Road Victoria Business Centre, Burgess Hill, West Sussex, RH15 9TT to York Road Victoria Business Park Burgess Hill West Sussex RH15 9TT on 29 November 2011 | |
20 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | AA | Group of companies' accounts made up to 28 February 2010 | |
13 May 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
13 May 2010 | AD03 | Register(s) moved to registered inspection location | |
13 May 2010 | CH01 | Director's details changed for Mr Reginald Arthur Atkins on 24 March 2010 | |
13 May 2010 | AD02 | Register inspection address has been changed | |
09 Jan 2010 | AA | Full accounts made up to 28 February 2009 | |
18 Sep 2009 | 288b | Appointment terminated secretary angela mitchell | |
07 Apr 2009 | 363a | Return made up to 24/03/09; full list of members | |
07 Apr 2009 | 288c | Director's change of particulars / roscoe atkins / 01/08/2007 | |
10 Oct 2008 | 287 | Registered office changed on 10/10/2008 from, york road victoria business park, burgess hill, west sussex, RH15 9TY |