THE PARK HOUSE COMPANY DURHAM LIMITED

St Cuthbert's Hospice St Cuthbert's Hospice, Durham, DH1 3QF, England
StatusACTIVE
Company No.07334672
CategoryPrivate Limited Company
Incorporated03 Aug 2010
Age13 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE PARK HOUSE COMPANY DURHAM LIMITED is an active private limited company with number 07334672. It was incorporated 13 years, 10 months, 5 days ago, on 03 August 2010. The company address is St Cuthbert's Hospice St Cuthbert's Hospice, Durham, DH1 3QF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: St Cuthbert's Hospice Park House Road Durham DH1 3QF

Change date: 2016-09-30

Old address: St Cuthbert's Hospice Park House Road Merryoaks Durham DH1 3QF

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-27

Officer name: George Keith Willans

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Joseph Curry

Termination date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Ann Ruskin

Termination date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Proud

Termination date: 2015-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Ann Ruskin

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Marriott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Willans

Change date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Ribchester

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Dinsdale

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Proud

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 03 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAMANS INFORMATION TECHNOLOGY SERVICES LIMITED

16 WRIGHTS WALK,SOUTHAMPTON,SO31 8FQ

Number:10903069
Status:ACTIVE
Category:Private Limited Company

BIKRAM YOGA BRISTOL LIMITED

390 HOTWELL ROAD,BRISTOL,BS8 4NU

Number:11422899
Status:ACTIVE
Category:Private Limited Company

CAPSTONE BRIDGE SOLUTIONS LTD

17 NORTHBROOK DRIVE,NORTHWOOD,HA6 2YU

Number:07872159
Status:ACTIVE
Category:Private Limited Company

KRIS LEE LIMITED

12 FOXHILLS CLOSE,WARRINGTON,WA4 5DH

Number:06147428
Status:ACTIVE
Category:Private Limited Company

R A ALEXANDER LTD

203 LONDON ROAD,BENFLEET,SS7 2RD

Number:08659927
Status:ACTIVE
Category:Private Limited Company

TIPSTER 4U LIMITED

SUITE 9 DRAGONS WHARF,SANDBACH,CW11 3PA

Number:08385447
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source