PARK HOMES (NI) LIMITED

07922548
85 GREAT PORTLAND STREET LONDON W1W 7LT

Documents

Documents
Date Category Description Pages
20 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
10 Sep 2024 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
01 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2024 accounts Annual Accounts 9 Buy now
23 May 2024 accounts Annual Accounts 10 Buy now
05 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2023 accounts Annual Accounts 12 Buy now
20 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Change of particulars for director (Mr Adrian Marcus Gleave) 2 Buy now
03 Jan 2023 officers Change of particulars for director (Mr Adrian Marcus Gleave) 2 Buy now
15 Jun 2022 accounts Annual Accounts 11 Buy now
15 Mar 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2021 resolution Resolution 2 Buy now
20 May 2021 incorporation Memorandum Articles 26 Buy now
12 Apr 2021 mortgage Registration of a charge 47 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 9 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 10 Buy now
12 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2019 mortgage Registration of a charge 23 Buy now
03 Apr 2019 officers Termination of appointment of director (Jonathan Robert Harvey) 1 Buy now
03 Apr 2019 officers Termination of appointment of director (Dannielle Ann Harvey) 1 Buy now
03 Apr 2019 officers Termination of appointment of director (Donna Michelle Barney) 1 Buy now
03 Apr 2019 officers Termination of appointment of director (Anthony James Barney) 1 Buy now
03 Apr 2019 officers Appointment of director (Mr Adrian Marcus Gleave) 2 Buy now
02 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
02 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
25 Mar 2019 mortgage Registration of a charge 7 Buy now
13 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 accounts Annual Accounts 12 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2018 accounts Annual Accounts 14 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2016 officers Change of particulars for director (Mr Jonathan Robert Harvey) 2 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 officers Change of particulars for director (Mrs Dannielle Ann Harvey) 2 Buy now
23 Sep 2016 officers Change of particulars for director (Mrs Donna Michelle Barney) 2 Buy now
23 Sep 2016 officers Change of particulars for director (Mr Anthony James Barney) 2 Buy now
26 Aug 2016 accounts Annual Accounts 6 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
10 Sep 2015 officers Change of particulars for director (Mr Jonathan Robert Harvey) 2 Buy now
20 Aug 2015 officers Change of particulars for director (Mrs Dannielle Ann Harvey) 2 Buy now
06 Aug 2015 officers Change of particulars for director (Mrs Donna Michelle Barney) 2 Buy now
05 Aug 2015 officers Change of particulars for director (Mr Anthony James Barney) 2 Buy now
10 Jul 2015 accounts Annual Accounts 6 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 accounts Annual Accounts 6 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2014 officers Appointment of director (Mrs Dannielle Ann Harvey) 2 Buy now
10 Sep 2014 officers Appointment of director (Mr Jonathan Robert Harvey) 2 Buy now
30 Apr 2014 miscellaneous Miscellaneous 3 Buy now
31 Mar 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jul 2013 accounts Annual Accounts 17 Buy now
18 Feb 2013 annual-return Annual Return 3 Buy now
18 Feb 2013 officers Change of particulars for director (Mr Anthony James Barney) 2 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2012 officers Termination of appointment of secretary (David Macdonald) 1 Buy now
09 Jul 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 May 2012 officers Appointment of director (Mrs Donna Michelle Barney) 2 Buy now
26 Apr 2012 officers Appointment of secretary (Mr David Macdonald) 1 Buy now
26 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jan 2012 incorporation Incorporation Company 22 Buy now