- Company Overview for PARK ROAD INVESTMENTS LTD (06314029)
- Filing history for PARK ROAD INVESTMENTS LTD (06314029)
- People for PARK ROAD INVESTMENTS LTD (06314029)
- Charges for PARK ROAD INVESTMENTS LTD (06314029)
- More for PARK ROAD INVESTMENTS LTD (06314029)
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 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 Oct 2023 | PSC07 | Cessation of International Assets & Resources Ltd as a person with significant control on 12 October 2023 | |
12 Oct 2023 | PSC07 | Cessation of Bg Funding Ltd as a person with significant control on 12 October 2023 | |
12 Oct 2023 | PSC07 | Cessation of Bencewell Properties Ltd as a person with significant control on 8 July 2019 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
17 Jul 2023 | PSC05 | Change of details for Oakley Investments (London) Limited as a person with significant control on 12 February 2023 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
23 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Mar 2021 | PSC02 | Notification of Oakley Investments (London) Limited as a person with significant control on 8 July 2019 | |
29 Mar 2021 | PSC07 | Cessation of Bencewell Properties Ltd as a person with significant control on 8 July 2019 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
08 Feb 2019 | TM01 | Termination of appointment of Stephen Alan Kaye as a director on 8 February 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
26 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
26 Jan 2018 | MR04 | Satisfaction of charge 063140290004 in full | |
26 Jan 2018 | MR04 | Satisfaction of charge 063140290003 in full |