SOUTHPARK HOLDING LTD
Status | ACTIVE |
Company No. | 09796311 |
Category | Private Limited Company |
Incorporated | 26 Sep 2015 |
Age | 8 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHPARK HOLDING LTD is an active private limited company with number 09796311. It was incorporated 8 years, 7 months, 4 days ago, on 26 September 2015. The company address is 48 Hallowell Close 48 Hallowell Close, Surrey, CR4 2QD, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Notification of a person with significant control
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-30
Psc name: Vijaykumar Patel
Documents
Cessation of a person with significant control
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-30
Psc name: Harendrakumar Manibhai Patel
Documents
Change person director company with change date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vijay Kumar Harendra Patel
Change date: 2023-11-30
Documents
Termination director company with name termination date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harendrakumar Manibhai Patel
Termination date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2023
Action Date: 07 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097963110001
Charge creation date: 2023-06-07
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Change person director company
Date: 04 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 01 Oct 2021
Action Date: 25 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-25
Officer name: Mr Harendrakumar Manibhai Patel
Documents
Change person director company with change date
Date: 01 Oct 2021
Action Date: 25 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mayank Harendra Patel
Change date: 2021-09-25
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-30
Psc name: Mr Harendra Manibhai Patel
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vijay Kumar Harendra Patel
Change date: 2020-11-29
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-30
Officer name: Mr Harendra Manibhai Patel
Documents
Legacy
Date: 27 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/09/2018
Documents
Legacy
Date: 27 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/09/2019
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital alter shares subdivision
Date: 21 Dec 2017
Action Date: 26 Oct 2017
Category: Capital
Type: SH02
Date: 2017-10-26
Documents
Resolution
Date: 09 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Urvashi Harendra Patel
Notification date: 2017-09-11
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Change account reference date company current extended
Date: 09 Jan 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Address
Type: AD01
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
New address: 48 Hallowell Close Mitcham Surrey CR4 2QD
Change date: 2015-10-15
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
Old address: 48 Hallowell Close Mitcham Surrey CR4 2QD United Kingdom
New address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Change date: 2015-10-13
Documents
Some Companies
UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 10456134 |
Status: | ACTIVE |
Category: | Private Limited Company |
261B HIGH STREET,EPPING,CM16 4BP
Number: | 04740789 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKFIELD ROAD,MANCHESTER,M29 8QH
Number: | 03745935 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC243351 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW UNIT GOWER STREET,WALSALL,WS2 9AS
Number: | 08449186 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 500,MANCHESTER,M60 2AT
Number: | 00871451 |
Status: | ACTIVE |
Category: | Private Limited Company |