Advanced company searchLink opens in new window

PUTNEY PARK HOUSE LIMITED

Company number 10458178

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)
02 Feb 2025 TM01 Termination of appointment of Winifred Poon as a director on 2 February 2025
02 Feb 2025 TM01 Termination of appointment of Mark Alexander Langfield as a director on 2 February 2025
02 Feb 2025 AD01 Registered office address changed from 1 Putney Park House 69 Pleasance Road Putney London SW15 5HJ England to 69 Flat 10, Putney Park House 69 Pleasance Road London SW15 5HJ on 2 February 2025
18 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
16 May 2024 AA Total exemption full accounts made up to 31 December 2023
17 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
05 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
13 Nov 2020 AP01 Appointment of Mr Luca Dimitric as a director on 13 September 2020
13 Nov 2020 AP01 Appointment of Mr Charlie Daniel John Gipson as a director on 13 September 2020
12 Nov 2020 AP01 Appointment of Mr Mark Alexander Langfield as a director on 13 September 2020
12 Nov 2020 TM01 Termination of appointment of Sachin Patel as a director on 13 September 2020
07 Nov 2020 TM01 Termination of appointment of Chris Ross as a director on 13 September 2020
07 Nov 2020 TM02 Termination of appointment of Jaenette Satherlund as a secretary on 13 September 2020
07 Nov 2020 AD01 Registered office address changed from 69 11 Putney Park House Pleasance Road Putney London SW15 5HJ England to 1 Putney Park House 69 Pleasance Road Putney London SW15 5HJ on 7 November 2020
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 10
05 Jan 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
16 Sep 2019 TM01 Termination of appointment of Trevor William Martin as a director on 12 September 2019
25 Feb 2019 AD01 Registered office address changed from 69 Putney Park House Pleasance Road Putney London SW15 5HJ United Kingdom to 69 11 Putney Park House Pleasance Road Putney London SW15 5HJ on 25 February 2019