Advanced company searchLink opens in new window

PARKSIDE GARDENS SCOTTON LTD

Company number 12270038

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)
20 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with updates
05 Oct 2023 CH02 Director's details changed for Nu-Space Limited on 5 October 2023
05 Oct 2023 PSC05 Change of details for Nu-Space Limited as a person with significant control on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from 2 Mount Parade Harrogate HG1 1BX England to Unit 9 Innovation Centre Conyngham Hall Knaresborough HG5 9AY on 5 October 2023
28 Jul 2023 AA Micro company accounts made up to 29 October 2022
02 Mar 2023 AA Micro company accounts made up to 29 October 2021
25 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
17 Oct 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
08 Aug 2022 AD01 Registered office address changed from Woodstock Hill Cottage Spring Lane Pannal Harrogate HG3 1NN England to 2 Mount Parade Harrogate HG1 1BX on 8 August 2022
19 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
28 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
07 Oct 2021 MR04 Satisfaction of charge 122700380002 in full
10 Aug 2021 AA Micro company accounts made up to 31 October 2020
23 Jul 2021 MR04 Satisfaction of charge 122700380001 in full
17 Mar 2021 MR01 Registration of charge 122700380001, created on 9 March 2021
17 Mar 2021 MR01 Registration of charge 122700380002, created on 9 March 2021
02 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
12 Oct 2020 AP01 Appointment of Mr Andrew John Lenney as a director on 12 October 2020
12 Oct 2020 TM01 Termination of appointment of Hereford Holdings Ltd as a director on 12 October 2020
12 Aug 2020 AD01 Registered office address changed from 25 Leadhall Lane Harrogate HG2 9NJ United Kingdom to Woodstock Hill Cottage Spring Lane Pannal Harrogate HG3 1NN on 12 August 2020
30 Jun 2020 AP02 Appointment of Hereford Holdings Ltd as a director on 30 June 2020
18 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-18
  • GBP 100