Advanced company searchLink opens in new window

PARK CLOSE FLAT OWNERS LIMITED

Company number 02060128

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 23 February 2024
03 May 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
23 Nov 2022 TM01 Termination of appointment of Trevor Cains as a director on 21 November 2022
23 Nov 2022 TM01 Termination of appointment of Heather Ann Austin as a director on 21 November 2022
20 Sep 2022 AD01 Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on 20 September 2022
09 Aug 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
29 Jun 2021 AP03 Appointment of Mrs Jo-Anne Ward as a secretary on 21 June 2021
29 Jun 2021 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 21 June 2021
29 Jun 2021 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on 29 June 2021
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
12 Nov 2020 AA Micro company accounts made up to 31 December 2019
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Tarr as a secretary on 30 September 2020
17 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 17 September 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
30 Jan 2020 AP01 Appointment of Ms Heather Ann Austin as a director on 30 January 2020
01 Nov 2019 AD01 Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019
22 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
02 Sep 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 AP03 Appointment of Mr James Tarr as a secretary on 1 May 2019
17 May 2019 TM02 Termination of appointment of Bns Services Limited as a secretary on 1 May 2019