- Company Overview for PARK HAUS LTD. (11589044)
- Filing history for PARK HAUS LTD. (11589044)
- People for PARK HAUS LTD. (11589044)
- Charges for PARK HAUS LTD. (11589044)
- More for PARK HAUS LTD. (11589044)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
22 Aug 2024 | PSC01 | Notification of Timothy David Adams as a person with significant control on 21 March 2024 | |
22 Aug 2024 | PSC04 | Change of details for Mr Praveen Kesavan as a person with significant control on 21 March 2024 | |
22 Aug 2024 | AP01 | Appointment of Mr Timothy David Adams as a director on 21 August 2024 | |
13 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
22 Jun 2023 | AD01 | Registered office address changed from 6 Ash Tree Close Breadsall Derby DE21 5LB United Kingdom to 24 Burdock Close Oakwood Derby DE21 2BX on 22 June 2023 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr Praveen Kesavan as a person with significant control on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Praveen Kesavan on 7 October 2019 | |
13 Sep 2019 | MR01 | Registration of charge 115890440002, created on 12 September 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
30 Aug 2019 | TM01 | Termination of appointment of Timothy David Adams as a director on 30 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 6 Ash Tree Close Breadsall Derby DE21 5LB on 29 August 2019 | |
28 Feb 2019 | MR01 | Registration of charge 115890440001, created on 28 February 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
26 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-26
|