SBH PARK HOLDING LIMITED

10499366
PARK HOUSE 10 PENN ROAD BEACONSFIELD ENGLAND HP9 2LH

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 accounts Annual Accounts 15 Buy now
17 Mar 2023 accounts Annual Accounts 15 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 accounts Annual Accounts 15 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 14 Buy now
06 Jul 2021 officers Change of particulars for director (Mr Anton David Curtis) 2 Buy now
06 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 officers Appointment of director (Mr Frazer George Callingham) 2 Buy now
17 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2020 accounts Annual Accounts 10 Buy now
14 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 officers Termination of appointment of director (Jonathan Andrew Baker) 1 Buy now
03 Jul 2019 accounts Annual Accounts 10 Buy now
01 Jul 2019 officers Appointment of director (Mr Maurice Rahamim) 2 Buy now
28 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Sep 2018 accounts Annual Accounts 3 Buy now
23 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jul 2018 resolution Resolution 4 Buy now
27 Jun 2018 mortgage Registration of a charge 28 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 officers Appointment of director (Mr Jonathan Baker) 2 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 mortgage Registration of a charge 54 Buy now
14 Jul 2017 resolution Resolution 1 Buy now
05 Jul 2017 resolution Resolution 3 Buy now
29 Jun 2017 officers Appointment of director (Mr Anton Curtis) 2 Buy now
28 Nov 2016 incorporation Incorporation Company 10 Buy now