PARK ONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2023-10-31

View Document

20/05/2520 May 2025 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to C/O Howes Percival Llp Bell House First Floor, Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2025-05-20

View Document

23/01/2523 January 2025 Director's details changed for Mr Reuben Barney-Smith on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Matthew Morris James on 2025-01-23

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

03/12/243 December 2024 Change of details for Bartley Balmoral Ltd as a person with significant control on 2024-04-01

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2022-10-31

View Document

03/04/243 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-03

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-25 with updates

View Document

03/12/213 December 2021 Cessation of Matthew James as a person with significant control on 2021-10-15

View Document

03/12/213 December 2021 Director's details changed for Mr Matthew Morris James on 2021-12-03

View Document

03/12/213 December 2021 Notification of Bartley Balmoral Ltd as a person with significant control on 2021-10-15

View Document

03/12/213 December 2021 Change of details for Mr Matthew James as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Cessation of Reuben Barney-Smith as a person with significant control on 2021-10-13

View Document

03/12/213 December 2021 Notification of R.B.S Hampshire Limited as a person with significant control on 2021-10-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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