Advanced company searchLink opens in new window

PARK PLACE HOUSE LIMITED

Company number 04596985

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
26 Mar 2021 TM01 Termination of appointment of Charlotte James as a director on 9 March 2021
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
06 Jun 2018 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018
16 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
15 Aug 2017 AA Micro company accounts made up to 31 March 2017
24 Jan 2017 AP01 Appointment of Miss Charlotte James as a director on 18 January 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
16 Mar 2016 AP01 Appointment of Ms Jean Sapeta as a director on 16 March 2016
04 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 7
04 Dec 2015 CH01 Director's details changed for Mr Llewellyn Douglas William Thomas on 24 November 2015
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015