Advanced company searchLink opens in new window

PARK LEA COURT LTD

Company number 05450455

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)
23 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
23 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Aug 2016 MA Memorandum and Articles of Association
30 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Aug 2016 TM01 Termination of appointment of Esther Victoria Atkins as a director on 3 August 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 08/08/2016 for Esther Victoria Atkins.
12 Aug 2016 AP01 Appointment of Mr Konstantinos Leonidas Ashworth Sofos as a director on 3 August 2016
11 Aug 2016 AP01 Appointment of Mr Peter John Mudahy as a director on 3 August 2016
10 Aug 2016 AP01 Appointment of Miss Antoinette Mary Marbach as a director on 3 August 2016
10 Aug 2016 AP01 Appointment of Miss Valerie Jamieson as a director on 3 August 2016
08 Aug 2016 TM01 Termination of appointment of Konstantinos Leonidas Ashworth Sofos as a director on 3 August 2016
08 Aug 2016 TM01 Termination of appointment of Thomas Berkowitz as a director on 3 August 2016
08 Aug 2016 TM01 Termination of appointment of Esther Victoria Atkins as a director on 3 August 2016
08 Aug 2016 TM01 Termination of appointment of Antoinette Mary Marbach as a director on 3 August 2016
08 Aug 2016 TM01 Termination of appointment of Valerie Jamieson as a director on 3 August 2016
08 Aug 2016 TM01 Termination of appointment of Alfred Henderson Kirwan as a director on 3 August 2016
08 Aug 2016 TM01 Termination of appointment of Peter Mudahy as a director on 3 August 2016
08 Aug 2016 AD01 Registered office address changed from 1341 High Road Whetstone London N20 9HR to 35 Landells Road London SE22 9PQ on 8 August 2016
20 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 38
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Apr 2015 AP01 Appointment of Mr Konstantinos Leonidas Ashworth Sofos as a director on 10 March 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Mar 2015 TM01 Termination of appointment of David Antony Lawrence as a director on 10 March 2015
24 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 38
16 Sep 2014 AP01 Appointment of Miss Valerie Jamieson as a director on 4 April 2014