FOUNTAIN PARK LIMITED

02336568
THE TEA HOUSE 17 HALL ROAD LONDON UNITED KINGDOM NW8 9RF

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 12 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 12 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 11 Buy now
29 Apr 2022 officers Change of particulars for director (Mr Charles Gabriel Rifkind) 2 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 11 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 mortgage Registration of a charge 23 Buy now
14 Jul 2020 accounts Annual Accounts 12 Buy now
03 Feb 2020 officers Change of particulars for director (Mr Charles Gabriel Rifkind) 2 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 12 Buy now
26 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jan 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2018 accounts Annual Accounts 8 Buy now
02 Aug 2018 officers Termination of appointment of secretary (Jonathan Levy) 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Jonathan Levy) 1 Buy now
25 Jul 2018 resolution Resolution 20 Buy now
20 Jul 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 accounts Annual Accounts 5 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 6 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
04 Sep 2015 accounts Annual Accounts 7 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
06 Jan 2015 officers Termination of appointment of director (Carole Anne Goodman) 1 Buy now
23 Jun 2014 accounts Annual Accounts 6 Buy now
06 Jan 2014 annual-return Annual Return 7 Buy now
17 Jul 2013 accounts Annual Accounts 6 Buy now
07 Jan 2013 annual-return Annual Return 7 Buy now
03 Jul 2012 accounts Annual Accounts 7 Buy now
05 Jan 2012 annual-return Annual Return 7 Buy now
02 Sep 2011 accounts Annual Accounts 7 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2011 annual-return Annual Return 7 Buy now
15 Jul 2010 accounts Annual Accounts 7 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Carole Anne Goodman) 2 Buy now
22 Sep 2009 accounts Annual Accounts 7 Buy now
08 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
08 Sep 2008 accounts Annual Accounts 7 Buy now
29 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
30 Sep 2007 accounts Annual Accounts 7 Buy now
10 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
03 Oct 2006 accounts Annual Accounts 6 Buy now
18 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now
06 Dec 2005 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
06 Oct 2005 accounts Annual Accounts 6 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: c/o day smith & hunter star house pudding lane maidstone kent ME14 1LT 1 Buy now
05 Jul 2005 address Location of register of members 1 Buy now
19 May 2005 auditors Auditors Resignation Company 1 Buy now
10 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
05 Oct 2004 accounts Annual Accounts 9 Buy now
06 Jan 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
04 Dec 2003 accounts Annual Accounts 9 Buy now
02 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Feb 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
16 Jan 2003 officers New director appointed 1 Buy now
16 Jan 2003 officers New secretary appointed 2 Buy now
09 Dec 2002 resolution Resolution 5 Buy now
09 Dec 2002 resolution Resolution 7 Buy now
09 Dec 2002 officers New secretary appointed 2 Buy now
09 Dec 2002 officers Secretary resigned 1 Buy now
09 Dec 2002 officers New director appointed 3 Buy now
09 Dec 2002 officers New director appointed 3 Buy now
21 Oct 2002 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 3 Buy now
08 Aug 2002 officers New director appointed 2 Buy now
08 Aug 2002 officers New secretary appointed 2 Buy now
27 May 2002 accounts Annual Accounts 10 Buy now
23 Jan 2002 officers Secretary resigned 1 Buy now
23 Jan 2002 officers Director resigned 1 Buy now
11 Jan 2002 annual-return Return made up to 31/12/01; full list of members 6 Buy now
11 Jan 2002 officers New secretary appointed 2 Buy now
11 Jan 2002 officers New director appointed 2 Buy now
13 Aug 2001 officers Secretary's particulars changed 1 Buy now
13 Aug 2001 officers Director's particulars changed 1 Buy now
13 Aug 2001 accounts Accounting reference date extended from 31/05/01 to 30/11/01 1 Buy now
28 Mar 2001 accounts Annual Accounts 9 Buy now
04 Jan 2001 annual-return Return made up to 31/12/00; full list of members 6 Buy now
12 Dec 2000 officers Secretary's particulars changed 1 Buy now
12 Dec 2000 officers Director's particulars changed 1 Buy now
11 Sep 2000 officers Secretary's particulars changed 1 Buy now
11 Sep 2000 officers Director's particulars changed 1 Buy now
15 Jun 2000 officers Secretary resigned 1 Buy now
15 Jun 2000 officers New secretary appointed 2 Buy now