Advanced company searchLink opens in new window

PARK HOUSE WEST MANAGEMENT COMPANY LIMITED

Company number 05037534

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
21 Apr 2022 AA Accounts for a dormant company made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
07 May 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
26 Mar 2020 AA Accounts for a dormant company made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
15 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
19 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
26 Jul 2016 AA Accounts for a dormant company made up to 28 February 2016
15 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
15 Feb 2016 AD01 Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX England to C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 15 February 2016
20 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Oct 2015 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 23 October 2015
23 Oct 2015 AP01 Appointment of Mr Anthony John Patrick Williams as a director on 31 July 2015
23 Oct 2015 TM01 Termination of appointment of Bruno Andrea Cappuccini as a director on 31 July 2015
13 Apr 2015 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
25 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
10 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014