PARK HOUSE (CRYSTAL PALACE) LIMITED
Company number 08736433
- Company Overview for PARK HOUSE (CRYSTAL PALACE) LIMITED (08736433)
- Filing history for PARK HOUSE (CRYSTAL PALACE) LIMITED (08736433)
- People for PARK HOUSE (CRYSTAL PALACE) LIMITED (08736433)
- More for PARK HOUSE (CRYSTAL PALACE) LIMITED (08736433)
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) |
---|---|---|---|
04 Feb 2025 | TM01 | Termination of appointment of Timothy George Rogers as a director on 4 February 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of Helen Marie Elliott as a director on 4 February 2025 | |
07 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with updates | |
16 Aug 2024 | AA | Micro company accounts made up to 28 February 2024 | |
26 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
25 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
03 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
07 Oct 2019 | AD01 | Registered office address changed from 17 Park House Crystal Palace Park Road London SE26 6UP England to 18 Park House Crystal Palace Park Road London SE26 6UP on 7 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 9 Park House Crystal Palace Park Road London SE26 6UP England to 17 Park House Crystal Palace Park Road London SE26 6UP on 7 October 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Timothy George Rogers as a director on 9 July 2019 | |
15 Apr 2019 | PSC01 | Notification of Elaine Gillian Jones as a person with significant control on 12 April 2019 | |
25 Mar 2019 | PSC07 | Cessation of Adam Briggs as a person with significant control on 25 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Adam Briggs as a director on 25 March 2019 | |
29 Nov 2018 | CH01 | Director's details changed for Elaine Gillian Jones on 28 November 2018 | |
26 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 257 Croydon Road Beckenham Kent BR3 3PS to 9 Park House Crystal Palace Park Road London SE26 6UP on 5 November 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 |