- Company Overview for PARK HALL GARAGE (RIPLEY) LTD (06857839)
- Filing history for PARK HALL GARAGE (RIPLEY) LTD (06857839)
- People for PARK HALL GARAGE (RIPLEY) LTD (06857839)
- More for PARK HALL GARAGE (RIPLEY) LTD (06857839)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | AP01 | Appointment of Mr Finn Gamaliel Robinson as a director on 6 April 2024 | |
18 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Lisa Jane Robinson as a director on 20 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Lisa Jane Robinson as a person with significant control on 20 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
22 Jan 2021 | PSC04 | Change of details for Mrs Linda Jane Robinson as a person with significant control on 6 April 2018 | |
12 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
22 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
27 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE to Durham House 38 Street Lane Denby Derbyshire DE5 8NE on 21 July 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |