- Company Overview for PYLEWELL PARK EVENTS LTD (10860607)
- Filing history for PYLEWELL PARK EVENTS LTD (10860607)
- People for PYLEWELL PARK EVENTS LTD (10860607)
- More for PYLEWELL PARK EVENTS LTD (10860607)
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 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
23 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
12 Nov 2021 | PSC01 | Notification of David William Fox-Pitt as a person with significant control on 28 September 2021 | |
12 Nov 2021 | PSC01 | Notification of Alexander Henry Dundee as a person with significant control on 28 September 2021 | |
12 Nov 2021 | PSC01 | Notification of Elizabeth Teynham as a person with significant control on 28 September 2021 | |
12 Nov 2021 | PSC01 | Notification of Holly Roper-Curzon as a person with significant control on 28 September 2021 | |
29 Oct 2021 | PSC07 | Cessation of David Arthur Rule as a person with significant control on 28 September 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Sep 2021 | AA01 | Current accounting period shortened from 30 December 2020 to 31 March 2020 | |
18 Aug 2021 | AP01 | Appointment of The Right Honourable Earl of Dundee Alexander Henry as a director on 17 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr David Fox-Pitt as a director on 17 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Rupert Oliver Benjamin Van Den Bogaerde as a director on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Melanie Wright as a director on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Simon Edward Foster as a director on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Anthony William Fortescue as a director on 17 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom to Unit 6B the Old Dairy Fonthill Bishop Salisbury Wiltshire SP3 5SH on 10 May 2021 | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 |