- Company Overview for PARK PUBLISHING COMPANY LIMITED (03655713)
- Filing history for PARK PUBLISHING COMPANY LIMITED (03655713)
- People for PARK PUBLISHING COMPANY LIMITED (03655713)
- Charges for PARK PUBLISHING COMPANY LIMITED (03655713)
- Insolvency for PARK PUBLISHING COMPANY LIMITED (03655713)
- More for PARK PUBLISHING COMPANY LIMITED (03655713)
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) |
---|---|---|---|
17 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Feb 2022 | AD01 | Registered office address changed from 12 Hammersmith Grove London W6 7AP United Kingdom to 8 High Street Spirit House 8 High Street West Molesey KT8 2NA on 17 February 2022 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
03 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
08 Jul 2021 | MR04 | Satisfaction of charge 036557130001 in full | |
23 Jun 2021 | SH08 | Change of share class name or designation | |
11 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 12 May 2021
|
|
15 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
16 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 16 July 2020
|
|
07 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 7 July 2020
|
|
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | PSC07 | Cessation of James David Wintle as a person with significant control on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of James David Wintle as a director on 23 June 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
06 Nov 2019 | MR01 | Registration of charge 036557130002, created on 6 November 2019 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Apr 2019 | MR01 | Registration of charge 036557130001, created on 27 March 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
09 Nov 2018 | AD01 | Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX England to 12 Hammersmith Grove London W6 7AP on 9 November 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 |