Advanced company searchLink opens in new window

PARK NEWTON ESTATES LIMITED

Company number 05345346

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)
30 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
30 Aug 2022 MR01 Registration of charge 053453460026, created on 26 August 2022
29 Jul 2022 MR01 Registration of charge 053453460025, created on 15 July 2022
25 Jul 2022 MR01 Registration of charge 053453460024, created on 15 July 2022
14 Mar 2022 MR01 Registration of charge 053453460023, created on 11 March 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
20 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 103
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 103
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 103
07 Jul 2021 CS01 Confirmation statement made on 5 May 2021 with updates
07 Jul 2021 PSC01 Notification of Adam Bradley Harris as a person with significant control on 4 May 2021
01 Jul 2021 PSC04 Change of details for a person with significant control
01 Jul 2021 PSC04 Change of details for Mr David Jeffrey Harris as a person with significant control on 28 June 2021
01 Jul 2021 PSC04 Change of details for Mr Daniel Saul Harris as a person with significant control on 28 June 2021
30 Jun 2021 CH01 Director's details changed for Mr Daniel Saul Harris on 28 June 2021
28 Jun 2021 PSC01 Notification of Daniel Saul Harris as a person with significant control on 4 May 2021
28 Jun 2021 PSC01 Notification of David Jeffrey Harris as a person with significant control on 4 May 2021
28 Jun 2021 PSC07 Cessation of Patricia Valerie Harris as a person with significant control on 4 May 2021
28 Jun 2021 PSC07 Cessation of Raymond Harris as a person with significant control on 4 May 2021
28 Jun 2021 CH01 Director's details changed for Mr Daniel Saul Harris on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from Grangefield Industrial Estate Richard Shaw Road Leeds West Yorkshire LS28 6RW to Richardshaw Business Centre Grangefield Industrial Estate Richardshaw Road Pudsey, Leeds West Yorkshire LS28 6RW on 28 June 2021