AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 17, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed park homes padstow LIMITEDcertificate issued on 14/02/24
filed on: 14th, February 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2021
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 17, 2021
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control March 2, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 17, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2017 (was June 30, 2017).
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed connor park homes LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On October 29, 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Beacon Road Crowborough East Sussex TN6 1AF. Change occurred on November 24, 2015. Company's previous address: 3 Five Acres Brookwood Lye Road Brookwood Woking Surrey GU24 0HD United Kingdom.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 29, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on March 17, 2015: 1000.00 GBP
capital
|
|