- Company Overview for 72 PARKHILL ROAD LIMITED (06632524)
- Filing history for 72 PARKHILL ROAD LIMITED (06632524)
- People for 72 PARKHILL ROAD LIMITED (06632524)
- More for 72 PARKHILL ROAD LIMITED (06632524)
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) |
---|---|---|---|
15 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
01 Sep 2022 | PSC01 | Notification of John Showell as a person with significant control on 1 September 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
22 Aug 2022 | PSC07 | Cessation of Anthony Bird as a person with significant control on 22 August 2022 | |
11 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
21 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Apr 2022 | AD01 | Registered office address changed from Old Fire Station Enterprise Centre C/O Roseburn Property Management Old Fire Station Enterprise Centre, Salt Lane Salisbury Wiltshire SP1 1DU England to 4 Englands Lane London NW3 4TG on 13 April 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
18 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
20 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
02 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Mar 2019 | AP01 | Appointment of Mr John David Showell as a director on 20 March 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from The Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England to Old Fire Station Enterprise Centre C/O Roseburn Property Management Old Fire Station Enterprise Centre, Salt Lane Salisbury Wiltshire SP1 1DU on 28 January 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
24 Sep 2018 | TM01 | Termination of appointment of Vanessa Samianna Morrison as a director on 24 September 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Feb 2018 | AD01 | Registered office address changed from Chestnut Cottage Harnham Road Harnham Salisbury Wiltshire SP2 8LE to The Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on 15 February 2018 | |
17 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
17 Sep 2017 | TM01 | Termination of appointment of Nicholas Ball as a director on 10 September 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |