- Company Overview for PROPERTYPARK LIMITED (07566917)
- Filing history for PROPERTYPARK LIMITED (07566917)
- People for PROPERTYPARK LIMITED (07566917)
- More for PROPERTYPARK LIMITED (07566917)
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) |
---|---|---|---|
15 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
29 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
17 Jan 2020 | TM01 | Termination of appointment of Laurence Michael Byrne as a director on 17 January 2020 | |
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | AA01 | Previous accounting period extended from 30 December 2018 to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
13 Feb 2019 | PSC02 | Notification of Hc 1302 Limited as a person with significant control on 30 October 2018 | |
13 Feb 2019 | PSC07 | Cessation of Ideapark Limited as a person with significant control on 30 October 2018 | |
05 Feb 2019 | AD01 | Registered office address changed from 5 Deansway Worcester WR1 2JG England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 5 February 2019 | |
20 Dec 2018 | AP01 | Appointment of Mr. Laurence Michael Byrne as a director on 20 December 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Martin James Stuart Cockburn on 10 December 2018 | |
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 October 2018
|
|
16 Nov 2018 | AA | Full accounts made up to 30 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
17 Aug 2018 | AD01 | Registered office address changed from Malvern View Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove B60 4AD to 5 Deansway Worcester WR1 2JG on 17 August 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
30 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
23 Jul 2015 | AA | Full accounts made up to 31 December 2014 |