SOUTHPARK HOLDING LTD

48 Hallowell Close 48 Hallowell Close, Surrey, CR4 2QD, United Kingdom
StatusACTIVE
Company No.09796311
CategoryPrivate Limited Company
Incorporated26 Sep 2015
Age8 years, 7 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/09/2018

Documents

View document PDF

Legacy

Date: 27 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/09/2019

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 21 Dec 2017

Action Date: 26 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-26

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAHAMUTTY CONTRACTING LTD

UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:10456134
Status:ACTIVE
Category:Private Limited Company

BELFOREST LIMITED

261B HIGH STREET,EPPING,CM16 4BP

Number:04740789
Status:ACTIVE
Category:Private Limited Company

BRYDEN (UK) LIMITED

BANKFIELD ROAD,MANCHESTER,M29 8QH

Number:03745935
Status:ACTIVE
Category:Private Limited Company

MJD SYSTEMS LTD.

9 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC243351
Status:ACTIVE
Category:Private Limited Company

MYRIAD AUTOMOTIVE LTD

NEW UNIT GOWER STREET,WALSALL,WS2 9AS

Number:08449186
Status:ACTIVE
Category:Private Limited Company

SELTD REALISATIONS LIMITED

PO BOX 500,MANCHESTER,M60 2AT

Number:00871451
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