PARK HOUSE RESIDENTIAL DEVELOPMENTS LIMITED
Company number 09910290
- Company Overview for PARK HOUSE RESIDENTIAL DEVELOPMENTS LIMITED (09910290)
- Filing history for PARK HOUSE RESIDENTIAL DEVELOPMENTS LIMITED (09910290)
- People for PARK HOUSE RESIDENTIAL DEVELOPMENTS LIMITED (09910290)
- Charges for PARK HOUSE RESIDENTIAL DEVELOPMENTS LIMITED (09910290)
- More for PARK HOUSE RESIDENTIAL DEVELOPMENTS LIMITED (09910290)
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) |
---|---|---|---|
28 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Mar 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
15 Mar 2021 | AD01 | Registered office address changed from Galleon House 4 - 10 Guildford Road Chertsey Surrey KT16 9BJ England to Park House 87 Burlington Road New Malden Surrey KT3 4LP on 15 March 2021 | |
24 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
24 Jun 2020 | AD01 | Registered office address changed from Park House 87 Burlington Road New Malden Surrey KT3 4QP United Kingdom to Galleon House 4 - 10 Guildford Road Chertsey Surrey KT16 9BJ on 24 June 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
29 Nov 2019 | MR01 | Registration of charge 099102900006, created on 29 November 2019 | |
29 Nov 2019 | MR01 | Registration of charge 099102900005, created on 29 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | MR04 | Satisfaction of charge 099102900003 in full | |
16 May 2019 | MR04 | Satisfaction of charge 099102900004 in full | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2018 | AP03 | Appointment of Mrs Joanne Elizabeth Lamont as a secretary on 30 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
18 Jan 2018 | AD01 | Registered office address changed from Park House 87 Burlington Road New Malden Surrey KT3 4QP United Kingdom to Park House 87 Burlington Road New Malden Surrey KT3 4QP on 18 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to Park House 87 Burlington Road New Malden Surrey KT3 4QP on 18 January 2018 | |
18 Jan 2018 | PSC01 | Notification of Steven Perez as a person with significant control on 18 January 2018 | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Mar 2017 | AP01 | Appointment of Mr Steven Perez as a director on 11 January 2017 | |
02 Feb 2017 | SH08 | Change of share class name or designation |