THE PARK HOUSE COMPANY DURHAM LIMITED
Status | ACTIVE |
Company No. | 07334672 |
Category | Private Limited Company |
Incorporated | 03 Aug 2010 |
Age | 13 years, 10 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Ann Ruskin
Documents
Appoint person director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Marriott
Documents
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
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
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
Termination director company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Ribchester
Documents
Termination director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Dinsdale
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Proud
Documents
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
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
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
Some Companies
BEAMANS INFORMATION TECHNOLOGY SERVICES LIMITED
16 WRIGHTS WALK,SOUTHAMPTON,SO31 8FQ
Number: | 10903069 |
Status: | ACTIVE |
Category: | Private Limited Company |
390 HOTWELL ROAD,BRISTOL,BS8 4NU
Number: | 11422899 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NORTHBROOK DRIVE,NORTHWOOD,HA6 2YU
Number: | 07872159 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FOXHILLS CLOSE,WARRINGTON,WA4 5DH
Number: | 06147428 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 LONDON ROAD,BENFLEET,SS7 2RD
Number: | 08659927 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9 DRAGONS WHARF,SANDBACH,CW11 3PA
Number: | 08385447 |
Status: | ACTIVE |
Category: | Private Limited Company |