Advanced company searchLink opens in new window

PARK CLOSE BLOCK 1 (FUNDING) LIMITED

Company number 07897089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2024 AA Micro company accounts made up to 25 March 2024
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 25 March 2023
24 Sep 2023 TM01 Termination of appointment of Janet Duncan as a director on 9 April 2023
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 25 March 2022
01 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 25 March 2021
11 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 25 March 2020
30 Dec 2020 AD01 Registered office address changed from Office 2 235 Earls Court Road London SW5 9FE to 3 st. Marys Place Penzance TR18 4EE on 30 December 2020
06 Jul 2020 TM01 Termination of appointment of Margaret Leigh as a director on 19 June 2020
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 25 March 2019
24 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 25 March 2018
13 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 25 March 2017
20 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
09 Mar 2017 TM01 Termination of appointment of Bilal Zein as a director on 23 February 2017
11 Jan 2017 TM01 Termination of appointment of Elizabeth Catherine Anne Farrell as a director on 14 December 2016
11 Jan 2017 TM01 Termination of appointment of Blaise Noel Anthony Hardman as a director on 28 November 2016
12 Dec 2016 AA Total exemption full accounts made up to 25 March 2016
31 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 420
31 May 2016 AD03 Register(s) moved to registered inspection location 3 st Mary's Place St. Marys Place Penzance Cornwall TR18 4EE