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)
31 May 2016 AD02 Register inspection address has been changed to 3 st Mary's Place St. Marys Place Penzance Cornwall TR18 4EE
30 Nov 2015 AA Total exemption full accounts made up to 25 March 2015
19 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 420
12 Nov 2014 AA Total exemption full accounts made up to 25 March 2014
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 420
09 Oct 2013 AA Total exemption small company accounts made up to 25 March 2013
28 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
28 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
27 Feb 2013 AP01 Appointment of Margaret Leigh as a director
28 Oct 2012 AA01 Current accounting period extended from 31 January 2013 to 25 March 2013
23 Aug 2012 AP03 Appointment of Alan Philip Hampton Jones as a secretary
23 Aug 2012 AD01 Registered office address changed from Office 2 235 Earls Court Road London SW5 9FE England on 23 August 2012
23 Aug 2012 AP01 Appointment of Mr Bilal Zein as a director
11 May 2012 AP01 Appointment of Janet Duncan as a director
11 May 2012 SH01 Statement of capital following an allotment of shares on 8 May 2012
  • GBP 420
11 May 2012 AD01 Registered office address changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE United Kingdom on 11 May 2012
04 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)