R.B.S. PARK HOMES LIMITED
Status | ACTIVE |
Company No. | 08268666 |
Category | Private Limited Company |
Incorporated | 25 Oct 2012 |
Age | 11 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
R.B.S. PARK HOMES LIMITED is an active private limited company with number 08268666. It was incorporated 11 years, 7 months, 21 days ago, on 25 October 2012. The company address is Unit 2, Empress Heights Unit 2, Empress Heights, Southampton, SO14 3LA, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Dissolution voluntary strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Dissolution application strike off company
Date: 02 Dec 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-12
New address: Unit 2, Empress Heights C/O Khan Morris Accountants Ltd, College Street Southampton SO14 3LA
Old address: Four Seasons Park Labour in Vain Road Wrotham Sevenoaks TN15 7PA England
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-29
Old address: The Gable House New Farm Road Alresford SO24 9QP England
New address: Four Seasons Park Labour in Vain Road Wrotham Sevenoaks TN15 7PA
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
New address: The Gable House New Farm Road Alresford SO24 9QP
Change date: 2022-01-20
Old address: C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 12 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 24 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-23
Officer name: Mr Roy Cooper
Documents
Change to a person with significant control
Date: 24 Jan 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roy Cooper
Change date: 2020-01-23
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 25 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-26
New date: 2019-03-25
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-25
Psc name: Mr Roy Cooper
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-25
Officer name: Mr Roy Cooper
Documents
Change to a person with significant control
Date: 27 Feb 2019
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Noah Smith
Change date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 19 Dec 2018
Action Date: 26 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-26
Made up date: 2018-03-27
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-07
Officer name: Reuben Barney-Smith
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-07
Psc name: Mr Reuben Anthony Barney-Smith
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Noah Smith
Change date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 21 Mar 2017
Action Date: 27 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-28
New date: 2016-03-27
Documents
Change account reference date company previous shortened
Date: 17 Mar 2017
Action Date: 28 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-28
Made up date: 2016-03-29
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
New address: C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA
Old address: Empress Heights College Street Southampton Hampshire SO14 3LA
Change date: 2017-01-16
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Change account reference date company previous shortened
Date: 21 Dec 2016
Action Date: 29 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-29
Made up date: 2016-03-30
Documents
Capital allotment shares
Date: 14 Apr 2016
Action Date: 30 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-30
Capital : 100 GBP
Documents
Capital name of class of shares
Date: 14 Apr 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-22
Officer name: Mr Noah Smith
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noah Smith
Appointment date: 2015-01-29
Documents
Change person director company
Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type dormant
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
New address: Empress Heights College Street Southampton Hampshire SO14 3LA
Change date: 2014-11-07
Old address: 21 Southampton Street Southampton Hampshire SO15 2ED England
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-05
Officer name: Noah Smith
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: 21 Southampton Street Southampton Hampshire SO15 2ED
Change date: 2014-08-05
Old address: 49a Fitzherbert Road Portsmouth Hampshire PO6 1RU
Documents
Accounts with accounts type dormant
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
Change date: 2013-04-25
Documents
Termination secretary company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crs Legal Services Limited
Documents
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hardbattle
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reuben Barney-Smith
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Noah Smith
Documents
Certificate change of name company
Date: 24 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed r & n leasing LIMITED\certificate issued on 24/01/13
Documents
Some Companies
SUITE 8 ALBANY HOUSE,WASHINGTON,NE32 2BJ
Number: | 02459149 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JOHN HAWKINS DECORATING LIMITED
8 CHEPSTOW ROAD,WOLVERHAMPTON,WV10 6PR
Number: | 04476971 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 33 / 35 THE BROADWAY,NEWCASTLE UPON TYNE,NE20 9PW
Number: | 11670019 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 KNOLTON WAY,SLOUGH,SL2 5SP
Number: | 09946227 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LT63 PROPERTY CONSULTANTS LIMITED
2ND FLOOR 10-16,LONDON,EC2A 4RU
Number: | 10456033 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,WALSALL,WS2 7QZ
Number: | 07084842 |
Status: | ACTIVE |
Category: | Private Limited Company |