PARK ROYAL OFFICE FURNITURE LIMITED
Company number 04512057
- Company Overview for PARK ROYAL OFFICE FURNITURE LIMITED (04512057)
- Filing history for PARK ROYAL OFFICE FURNITURE LIMITED (04512057)
- People for PARK ROYAL OFFICE FURNITURE LIMITED (04512057)
- Charges for PARK ROYAL OFFICE FURNITURE LIMITED (04512057)
- More for PARK ROYAL OFFICE FURNITURE LIMITED (04512057)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 8 April 2024 | |
05 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from C/O Higgisons, Higgison House 381 - 383 City Road London EC1V 1NW to 30 City Road London EC1Y 2AB on 13 October 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
27 Apr 2023 | PSC01 | Notification of Caroline Ann O'sullivan as a person with significant control on 30 March 2023 | |
25 Apr 2023 | PSC01 | Notification of Lee James O'sullivan as a person with significant control on 30 March 2023 | |
25 Apr 2023 | PSC07 | Cessation of Annie O'sullivan as a person with significant control on 30 March 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
08 Apr 2022 | MR01 | Registration of charge 045120570002, created on 5 April 2022 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
19 Aug 2021 | PSC01 | Notification of Annie O'sullivan as a person with significant control on 13 August 2021 | |
19 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 19 August 2021 | |
23 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
23 Jun 2021 | PSC07 | Cessation of Patrick Joseph Sullivan as a person with significant control on 2 January 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Patrick Joseph Sullivan as a director on 2 January 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | AP01 | Appointment of Lee James O'sullivan as a director on 29 March 2021 | |
28 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |