Advanced company searchLink opens in new window

PARK HILL HOMES (UK) LIMITED

Company number 04381389

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)
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