7 PARK PLACE MANAGEMENT COMPANY LIMITED
Company number 03499071
- Company Overview for 7 PARK PLACE MANAGEMENT COMPANY LIMITED (03499071)
- Filing history for 7 PARK PLACE MANAGEMENT COMPANY LIMITED (03499071)
- People for 7 PARK PLACE MANAGEMENT COMPANY LIMITED (03499071)
- More for 7 PARK PLACE MANAGEMENT COMPANY LIMITED (03499071)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
16 Aug 2023 | TM01 | Termination of appointment of Sam Hawkins as a director on 15 August 2023 | |
05 Apr 2023 | AP03 | Appointment of Mr Ronald Fieldhouse as a secretary on 4 April 2023 | |
28 Feb 2023 | AP01 | Appointment of Mr Sam Hawkins as a director on 27 February 2023 | |
28 Feb 2023 | AP01 | Appointment of Mr Kaine Lee O'riordan as a director on 27 February 2023 | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
26 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 May 2022 | |
31 Aug 2022 | TM02 | Termination of appointment of Deborah Lewis-Owen as a secretary on 31 August 2022 | |
19 Feb 2022 | TM01 | Termination of appointment of Michael Moizer as a director on 17 February 2022 | |
19 Feb 2022 | TM01 | Termination of appointment of Tina Moizer as a director on 17 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Miss Eleni Vlachopoulou as a director on 14 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
27 Feb 2021 | AD01 | Registered office address changed from The Hive Room G-05 6 Beaufighter Road Weston Super Mare North Somerset BS24 8EE United Kingdom to 13 Boulevard Weston Super Mare North Somerset BS23 1NR on 27 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from David K Hardiman 36-38 Meadow Street Weston Super Mare North Somerset BS23 1QQ to The Hive Room G-05 6 Beaufighter Road Weston Super Mare North Somerset BS24 8EE on 3 December 2020 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
08 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
08 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
08 Feb 2019 | PSC07 | Cessation of Miranda Sillick as a person with significant control on 31 December 2018 | |
12 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 |