- Company Overview for PONSBOURNE PARK LIMITED (11400882)
- Filing history for PONSBOURNE PARK LIMITED (11400882)
- People for PONSBOURNE PARK LIMITED (11400882)
- More for PONSBOURNE PARK LIMITED (11400882)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
24 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
22 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
05 Jun 2023 | PSC04 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 5 June 2023 | |
20 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
26 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
12 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
27 Mar 2020 | PSC01 | Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 5 November 2019 | |
11 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 March 2020 | |
11 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow England to Harold Benjamin Solicitors Fourth Floor Hygeia House 66 College Road Harrow HA1 1BE on 4 December 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from 88 Ashley Road Walton-on-Thames KT12 1HP United Kingdom to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow on 4 December 2019 | |
04 Dec 2019 | AP04 | Appointment of Grosvenor Financial Nominees Limited as a secretary on 5 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Brian Martin Comer as a director on 5 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Prafulchandra Patel as a director on 5 November 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
06 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-06
|