Advanced company searchLink opens in new window

PRODUCTION PARK HOLDINGS LIMITED

Company number 12250363

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)
29 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
10 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with updates
30 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
01 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 4,954,106.82
11 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
18 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
11 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with updates
10 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2021 MA Memorandum and Articles of Association
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 4,953,890
01 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
01 Mar 2021 AA01 Current accounting period shortened from 31 October 2020 to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 PSC01 Notification of Adrian Brooks as a person with significant control on 6 August 2020
07 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 7 October 2020
16 Jan 2020 TM01 Termination of appointment of Mansoor Mahmood Hussain as a director on 16 January 2020
07 Jan 2020 AD01 Registered office address changed from 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR England to Unit 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR on 7 January 2020
22 Nov 2019 AD01 Registered office address changed from Unit 53 Wakefield Road South Kirkby Pontefract WF9 3NR England to 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR on 22 November 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 1,590.00
13 Nov 2019 MR01 Registration of charge 122503630002, created on 31 October 2019
08 Nov 2019 MR01 Registration of charge 122503630001, created on 31 October 2019
06 Nov 2019 SH08 Change of share class name or designation
06 Nov 2019 AD01 Registered office address changed from Unit 5 Lidgate Crescent Langthwaite Road Langthwaite Grange Industrial Estate, South Kirkby Pontefract WF9 3AP United Kingdom to Unit 53 Wakefield Road South Kirkby Pontefract WF9 3NR on 6 November 2019