- Company Overview for PARK HOUSE SPV LIMITED (11048660)
- Filing history for PARK HOUSE SPV LIMITED (11048660)
- People for PARK HOUSE SPV LIMITED (11048660)
- Charges for PARK HOUSE SPV LIMITED (11048660)
- Registers for PARK HOUSE SPV LIMITED (11048660)
- More for PARK HOUSE SPV LIMITED (11048660)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
20 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
14 Oct 2021 | PSC01 | Notification of Taro Nabetani as a person with significant control on 1 October 2021 | |
14 Oct 2021 | PSC07 | Cessation of Katana Group Limited as a person with significant control on 1 October 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
30 Jul 2021 | AD01 | Registered office address changed from Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR England to 16 Brooklands Avenue Manchester M20 1JE on 30 July 2021 | |
07 May 2021 | MR01 | Registration of charge 110486600004, created on 4 May 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 May 2021 | MR01 | Registration of charge 110486600003, created on 4 May 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
23 Feb 2021 | TM01 | Termination of appointment of Zoila Milagros Tuesta Arevalo De Polifka as a director on 12 December 2020 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Aug 2020 | MR04 | Satisfaction of charge 110486600002 in full | |
19 Jun 2020 | AD01 | Registered office address changed from The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR England to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 19 June 2020 | |
04 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 06/08/2019 | |
04 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 06/08/2018 | |
19 Mar 2020 | MR04 | Satisfaction of charge 110486600001 in full | |
06 Sep 2019 | MR01 | Registration of charge 110486600002, created on 6 September 2019 |