- 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) |
---|---|---|---|
13 Aug 2019 | CS01 |
Confirmation statement made on 6 August 2019 with updates
|
|
06 Aug 2019 | CH01 | Director's details changed for Mrs Zoila Milagros Tuesta Arevalo De Polifka on 1 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Taro Nabetani on 1 August 2019 | |
06 Aug 2019 | PSC05 | Change of details for Katana Group Limited as a person with significant control on 1 August 2019 | |
05 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB United Kingdom to The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 28 February 2019 | |
15 Oct 2018 | MR01 | Registration of charge 110486600001, created on 12 October 2018 | |
06 Aug 2018 | CS01 |
Confirmation statement made on 6 August 2018 with updates
|
|
06 Aug 2018 | PSC05 | Change of details for Katana Group Limited as a person with significant control on 6 August 2018 | |
06 Aug 2018 | PSC07 | Cessation of Infinity Global Group Limited as a person with significant control on 6 August 2018 | |
27 Feb 2018 | PSC05 | Change of details for Katana Group Limited as a person with significant control on 26 February 2018 | |
26 Feb 2018 | PSC05 | Change of details for Katana Group Limited as a person with significant control on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Taro Nabetani on 23 February 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England to Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 23 February 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
07 Nov 2017 | PSC05 | Change of details for Katana Group Limited as a person with significant control on 7 November 2017 | |
07 Nov 2017 | PSC05 | Change of details for Katana Group Limited as a person with significant control on 7 November 2017 | |
07 Nov 2017 | PSC02 | Notification of Infinity Global Group Limited as a person with significant control on 7 November 2017 | |
07 Nov 2017 | EW01RSS | Directors' register information at 7 November 2017 on withdrawal from the public register | |
07 Nov 2017 | EW01 | Withdrawal of the directors' register information from the public register | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 7 November 2017
|
|
06 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-06
|