PARK GROVE RENOVATION AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

15/01/2515 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

05/06/245 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Registered office address changed from C/O Kreston Reeves Llp Plus X Innovation Hub Lewes Road Brighton BN2 4GL United Kingdom to Highland House the Broadway London SW19 1NE on 2024-05-22

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Director's details changed for Lori Pinkerton Rolet on 2023-12-15

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Carly Gordon as a secretary on 2023-01-13

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

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

View Accounts

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM PLUS X INNOVATION HUB LEWES ROAD BRIGHTON BN2 4GL UNITED KINGDOM

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM ONE JUBILEE STREET BRIGHTON BN1 1GE UNITED KINGDOM

View Document

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

View Accounts

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORI PINKERTON ROLET / 03/03/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

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

View Accounts

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM C/O SPOFFORTHS LLP 1 JUBILEE STREET BRIGHTON BRIGHTON BN1 1GE

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 250 HENDON WAY LONDON NW4 3NL

View Document

13/05/1413 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 125

View Document

13/05/1413 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1413 May 2014 ADOPT ARTICLES 02/05/2014

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY PHILLIP HALL PATCH

View Document

24/10/1324 October 2013 SECRETARY APPOINTED CARLY GORDON

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP HALL PATCH / 14/09/2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORI PINKERTON ROLET / 14/09/2009

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM C/O ANDREW KAYE & CO 62 HESTA BUILDINGS 58-62 HIGH STREET HARROW-ON-THE-HILL HA1 3LL

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: SHELLEY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

25/07/9425 July 1994 STRIKE-OFF ACTION SUSPENDED

View Document

19/07/9419 July 1994 FIRST GAZETTE

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: THIRD FLOOR OFFICE SUITE 23/25 EASTCASTLE STREET LONDON W1N 8HE

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: 89 BOUNDARY ROAD LONDON NW8 0RG

View Document

10/03/9310 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/933 March 1993 COMPANY NAME CHANGED YOUNGPOWER COMPANY LIMITED CERTIFICATE ISSUED ON 04/03/93

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/01/934 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company