- Company Overview for PARK HOUSE RTM COMPANY LIMITED (07213931)
- Filing history for PARK HOUSE RTM COMPANY LIMITED (07213931)
- People for PARK HOUSE RTM COMPANY LIMITED (07213931)
- More for PARK HOUSE RTM COMPANY LIMITED (07213931)
| 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) |
|---|---|---|---|
| 27 Oct 2025 | PSC04 | Change of details for Ms Cathryn Anne Frail as a person with significant control on 27 October 2025 | |
| 09 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 06 Apr 2025 | CS01 | Confirmation statement made on 6 April 2025 with no updates | |
| 29 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 07 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
| 11 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
| 04 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 09 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 08 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
| 15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 22 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
| 10 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 16 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
| 15 Apr 2020 | AD02 | Register inspection address has been changed to Lamberts Chartered Surveyors Aztec Row, 3 Berners Road London N1 0PW | |
| 15 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 11 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
| 12 Mar 2019 | AP01 | Appointment of Mrs Maka Salukvadze as a director on 11 March 2019 | |
| 05 Jan 2019 | TM01 | Termination of appointment of Pascal Bergamin as a director on 31 December 2018 | |
| 05 Jan 2019 | PSC07 | Cessation of Pascal Bergamin as a person with significant control on 31 December 2018 | |
| 12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 15 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
| 12 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
| 13 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 01 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 10 Apr 2016 | AR01 | Annual return made up to 6 April 2016 no member list |