- Company Overview for PARK HILL HOMES (UK) LIMITED (04381389)
- Filing history for PARK HILL HOMES (UK) LIMITED (04381389)
- People for PARK HILL HOMES (UK) LIMITED (04381389)
- Charges for PARK HILL HOMES (UK) LIMITED (04381389)
- More for PARK HILL HOMES (UK) LIMITED (04381389)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | CH03 | Secretary's details changed | |
05 Apr 2022 | PSC04 | Change of details for Mrs Michelle Veronica Brown as a person with significant control on 20 January 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Mrs Michelle Veronica Brown on 20 January 2022 | |
05 Apr 2022 | PSC04 | Change of details for Mr Roger Andrew Brown as a person with significant control on 20 January 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Mr Roger Andrew Brown on 20 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jul 2021 | MR01 | Registration of charge 043813890015, created on 20 July 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Unit 2, Oakleys High Wych Road High Wych Sawbridgeworth Hertfordshire CM21 0DU England to Unit 2, Oakleys, High Wych Road High Wych Sawbridgeworth Hertfordshire CM21 0DU on 11 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Unit 2, Oakleys High Wych Road High Wych Hertfordshire CM21 0DU England to Unit 2, Oakleys High Wych Road High Wych Sawbridgeworth Hertfordshire CM21 0DU on 11 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Unit 2 Unit 2, Oakleys High Wych Road High Wych Hertfordshire CM21 0DU England to Unit 2, Oakleys High Wych Road High Wych Hertfordshire CM21 0DU on 11 November 2020 | |
29 Oct 2020 | MR04 | Satisfaction of charge 043813890014 in full | |
07 Oct 2020 | AP03 | Appointment of Mr Roger Andrew Brown as a secretary on 6 October 2020 | |
06 Oct 2020 | TM02 | Termination of appointment of Bryan Skipp as a secretary on 6 October 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
19 Feb 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Kenburgh Court 131-137 South Street Bishops Stortford Hertfordshire CM23 3HX to Unit 2 Unit 2, Oakleys High Wych Road High Wych Hertfordshire CM21 0DU on 20 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates |