DISCOVERY PARK (NORTH) LIMITED

08235332
147 STAMFORD HILL LONDON UNITED KINGDOM N16 5LG

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2024 accounts Annual Accounts 8 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 8 Buy now
14 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Nov 2022 accounts Annual Accounts 8 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2021 accounts Annual Accounts 8 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2020 accounts Annual Accounts 8 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Aug 2019 accounts Annual Accounts 8 Buy now
16 Nov 2018 accounts Annual Accounts 7 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2018 accounts Annual Accounts 7 Buy now
22 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 mortgage Registration of a charge 35 Buy now
30 Mar 2017 mortgage Registration of a charge 48 Buy now
29 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
29 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
29 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
29 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
29 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2017 officers Appointment of director (Mr Mayer Schreiber) 2 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 mortgage Registration of a charge 6 Buy now
21 Nov 2016 mortgage Registration of a charge 13 Buy now
21 Nov 2016 mortgage Registration of a charge 16 Buy now
21 Nov 2016 mortgage Registration of a charge 6 Buy now
21 Nov 2016 mortgage Registration of a charge 13 Buy now
17 Nov 2016 officers Appointment of secretary (Ms Rifka Niederman) 2 Buy now
17 Nov 2016 officers Appointment of director (Mr Moses Schreiber) 2 Buy now
16 Nov 2016 officers Termination of appointment of director (Raymond John Stewart Palmer) 1 Buy now
16 Nov 2016 officers Termination of appointment of director (Alexander David William Price) 1 Buy now
16 Nov 2016 officers Termination of appointment of director (Joseph Christopher Musgrave) 1 Buy now
16 Nov 2016 officers Termination of appointment of director (Trevor Cartner) 1 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2016 officers Appointment of director (Mr Simcha Asher Green) 2 Buy now
14 Nov 2016 officers Appointment of director (Mr Bernard Spitz) 2 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Jul 2016 accounts Annual Accounts 5 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2015 accounts Annual Accounts 5 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 annual-return Annual Return 6 Buy now
01 Jul 2014 accounts Annual Accounts 5 Buy now
11 Mar 2014 mortgage Registration of a charge 19 Buy now
01 Oct 2013 annual-return Annual Return 6 Buy now
16 Sep 2013 officers Appointment of director (Alex Price) 2 Buy now
16 Sep 2013 capital Return of Allotment of shares 3 Buy now
16 Sep 2013 capital Return of Allotment of shares 3 Buy now
13 Sep 2013 capital Return of Allotment of shares 3 Buy now
13 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Oct 2012 incorporation Incorporation Company 10 Buy now