- Company Overview for PARK PLACE FINANCIAL STRATEGY LLP (OC308300)
- Filing history for PARK PLACE FINANCIAL STRATEGY LLP (OC308300)
- People for PARK PLACE FINANCIAL STRATEGY LLP (OC308300)
- Charges for PARK PLACE FINANCIAL STRATEGY LLP (OC308300)
- More for PARK PLACE FINANCIAL STRATEGY LLP (OC308300)
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) |
---|---|---|---|
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Feb 2024 | LLCS01 | Confirmation statement made on 27 January 2024 with no updates | |
17 Mar 2023 | LLAP01 | Appointment of Mr Michael Gerard Henry as a member on 31 March 2019 | |
21 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Feb 2023 | LLCS01 | Confirmation statement made on 27 January 2023 with no updates | |
23 Feb 2022 | LLCS01 | Confirmation statement made on 27 January 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Mar 2021 | LLCS01 | Confirmation statement made on 27 January 2021 with no updates | |
27 Mar 2021 | LLPSC07 | Cessation of Frances Jane Henry as a person with significant control on 31 March 2019 | |
26 Jan 2021 | LLPSC01 | Notification of Michael Gerard Henry as a person with significant control on 31 March 2019 | |
26 Jan 2021 | LLPSC07 | Cessation of Frances Jane Henry as a person with significant control on 31 March 2019 | |
26 Jan 2021 | LLAD01 | Registered office address changed from 89 Whiteladies Road Bristol BS8 2NT England to 12 Glenton Mews London SE15 2EH on 26 January 2021 | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Mar 2020 | LLCS01 | Confirmation statement made on 27 January 2020 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Feb 2019 | LLPSC01 | Notification of Frances Jane Henry as a person with significant control on 7 August 2018 | |
07 Feb 2019 | LLAD01 | Registered office address changed from 106 Grove Park London SE5 8LE to 89 Whiteladies Road Bristol BS8 2NT on 7 February 2019 | |
28 Jan 2019 | LLCS01 | Confirmation statement made on 27 January 2019 with no updates | |
28 Jan 2019 | LLAP02 | Appointment of Limelight Media Events Limited as a member on 2 October 2018 | |
28 Jan 2019 | LLTM01 | Termination of appointment of Park Place Nominees Limited as a member on 2 October 2018 | |
15 Oct 2018 | LLPSC02 | Notification of Frances Jane Henry as a person with significant control on 17 December 2016 | |
27 Aug 2018 | LLPSC07 | Cessation of Michael Gerard Henry as a person with significant control on 6 June 2017 | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jan 2018 | LLCS01 | Confirmation statement made on 27 January 2018 with no updates |