PARK BOTTOM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Cessation of Peter Clive Hart as a person with significant control on 2025-04-04

View Document

12/05/2512 May 2025 Change of details for Remain Investments Limited as a person with significant control on 2025-04-05

View Document

12/05/2512 May 2025 Cessation of Linda Hart as a person with significant control on 2025-04-04

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Notification of Remain Investments Limited as a person with significant control on 2025-04-05

View Document

14/04/2514 April 2025 Cessation of Nicola Wendy Catanzaro as a person with significant control on 2025-04-05

View Document

14/04/2514 April 2025 Termination of appointment of Linda Hart as a director on 2025-04-04

View Document

14/04/2514 April 2025 Termination of appointment of Peter Clive Hart as a director on 2025-04-04

View Document

14/04/2514 April 2025 Cessation of Robert Catanzaro as a person with significant control on 2025-04-05

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr Robert Catanzaro on 2023-12-22

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

02/01/242 January 2024 Change of details for Mr Robert Catanzaro as a person with significant control on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 44

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA WENDY CATANZARO / 07/01/2015

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 DIRECTOR APPOINTED MRS LINDA HART

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MRS NICOLA WENDY CATANZARO

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIVE HART / 20/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CATANZARO / 20/12/2013

View Document

20/12/1320 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 23/02/13 STATEMENT OF CAPITAL GBP 34.00

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM YORK HOUSE 35 CARNHELL ROAD GWINEAR HAYLE CORNWALL TR27 5LB

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED PETER CLIVE HART

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA CATANZARO

View Document

08/01/138 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 29 BASSET ROAD CAMBORNE TR14 8SH UNITED KINGDOM

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information