- Company Overview for PARKCOURT (WICK) LIMITED (12970968)
- Filing history for PARKCOURT (WICK) LIMITED (12970968)
- People for PARKCOURT (WICK) LIMITED (12970968)
- More for PARKCOURT (WICK) LIMITED (12970968)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
11 May 2023 | CH01 | Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 | |
11 May 2023 | PSC04 | Change of details for Mr Paul Anthony Keith Jeffery as a person with significant control on 1 December 2022 | |
05 Jan 2023 | TM01 | Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022 | |
05 Jan 2023 | AD01 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 January 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
12 Oct 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 March 2022 | |
23 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 22 July 2021
|
|
23 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-23
|