Advanced company searchLink opens in new window

THE PARK HOUSE COMPANY DURHAM LIMITED

Company number 07334672

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)
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
30 Sep 2016 AA Accounts for a small company made up to 31 March 2016
30 Sep 2016 AD01 Registered office address changed from St Cuthbert's Hospice Park House Road Merryoaks Durham DH1 3QF to St Cuthbert's Hospice Park House Road Durham DH1 3QF on 30 September 2016
10 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
05 Nov 2015 AA Accounts for a small company made up to 31 March 2015
28 Aug 2015 TM01 Termination of appointment of George Keith Willans as a director on 27 August 2015
28 Aug 2015 TM01 Termination of appointment of Frank Joseph Curry as a director on 27 August 2015
28 Aug 2015 TM01 Termination of appointment of Sandra Ann Ruskin as a director on 27 August 2015
28 Aug 2015 TM01 Termination of appointment of Malcolm Proud as a director on 27 August 2015
24 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
10 Oct 2014 AA Accounts for a small company made up to 31 March 2014
01 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1