- Company Overview for PARKSIDE GARDENS SCOTTON LTD (12270038)
- Filing history for PARKSIDE GARDENS SCOTTON LTD (12270038)
- People for PARKSIDE GARDENS SCOTTON LTD (12270038)
- Charges for PARKSIDE GARDENS SCOTTON LTD (12270038)
- More for PARKSIDE GARDENS SCOTTON LTD (12270038)
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
Statement of capital on 2019-10-18
|