Advanced company searchLink opens in new window

THE PARK COLLEGE

Company number 11519464

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)
25 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
26 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Feb 2023 PSC03 Notification of Simon Paul Eccles as a person with significant control on 1 February 2023
30 Jan 2023 PSC07 Cessation of Narinder Dohel as a person with significant control on 18 October 2022
12 Oct 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
22 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
10 May 2021 PSC01 Notification of Ian Morris as a person with significant control on 10 May 2021
10 May 2021 PSC01 Notification of Narinder Dohel as a person with significant control on 10 May 2021
10 May 2021 PSC09 Withdrawal of a person with significant control statement on 10 May 2021
21 Apr 2021 PSC08 Notification of a person with significant control statement
20 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
08 Mar 2021 AD01 Registered office address changed from Spa School Monnow Road London SE1 5RN United Kingdom to Bishops House, 5 Kennington Park Place Bishops House 5 Kennington Park Place London SE11 4AS on 8 March 2021
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2020 AA Accounts for a dormant company made up to 31 August 2019
16 Jan 2020 PSC07 Cessation of Simon Paul Eccles as a person with significant control on 12 November 2019
17 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2018 NEWINC Incorporation