Advanced company searchLink opens in new window

PARKCITY LIMITED

Company number 01454178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
26 Nov 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
05 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
07 Dec 2022 PSC02 Notification of Pearl Finance Limited as a person with significant control on 1 March 2022
07 Dec 2022 PSC07 Cessation of Pearl Property Limited as a person with significant control on 1 March 2022
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
25 May 2022 PSC05 Change of details for Pearl Property Limited as a person with significant control on 25 May 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 Apr 2021 TM01 Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021
21 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
05 Aug 2020 MA Memorandum and Articles of Association
05 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2020 CH01 Director's details changed for Erika Suze Crocker on 1 March 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Oct 2019 AD01 Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019
25 Jul 2019 TM01 Termination of appointment of David Judah Crocker as a director on 21 June 2019
12 Jul 2019 CH01 Director's details changed for Mr Paul Crocker on 12 July 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017