Advanced company searchLink opens in new window

PYLEWELL PARK EVENTS LTD

Company number 10860607

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with updates
24 Jan 2022 AA Micro company accounts made up to 31 March 2021
12 Nov 2021 PSC01 Notification of David William Fox-Pitt as a person with significant control on 28 September 2021
12 Nov 2021 PSC01 Notification of Alexander Henry Dundee as a person with significant control on 28 September 2021
12 Nov 2021 PSC01 Notification of Elizabeth Teynham as a person with significant control on 28 September 2021
12 Nov 2021 PSC01 Notification of Holly Roper-Curzon as a person with significant control on 28 September 2021
29 Oct 2021 PSC07 Cessation of David Arthur Rule as a person with significant control on 28 September 2021
20 Sep 2021 AA Micro company accounts made up to 31 March 2020
01 Sep 2021 AA01 Current accounting period shortened from 30 December 2020 to 31 March 2020
18 Aug 2021 AP01 Appointment of The Right Honourable Earl of Dundee Alexander Henry as a director on 17 August 2021
18 Aug 2021 AP01 Appointment of Mr David Fox-Pitt as a director on 17 August 2021
18 Aug 2021 AP01 Appointment of Mr Rupert Oliver Benjamin Van Den Bogaerde as a director on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Melanie Wright as a director on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Simon Edward Foster as a director on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Anthony William Fortescue as a director on 17 August 2021
17 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
10 May 2021 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom to Unit 6B the Old Dairy Fonthill Bishop Salisbury Wiltshire SP3 5SH on 10 May 2021
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
03 Aug 2020 AP01 Appointment of Melanie Wright as a director on 1 January 2020
22 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
09 Jul 2019 AA Micro company accounts made up to 31 December 2018