PARK CLOSE BLOCK 1 (FUNDING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Justin Kenneth David Bramley as a director on 2025-04-03

View Document

02/04/252 April 2025 Termination of appointment of Philip John Gamble as a director on 2025-04-02

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-25

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-25

View Document

24/09/2324 September 2023 Termination of appointment of Janet Duncan as a director on 2023-04-09

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-25

View Document

01/05/221 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 25/03/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MARGARET LEIGH

View Document

28/10/1228 October 2012 CURREXT FROM 31/01/2013 TO 25/03/2013

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR BILAL ZEIN

View Document

23/08/1223 August 2012 SECRETARY APPOINTED ALAN PHILIP HAMPTON JONES

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
OFFICE 2 235 EARLS COURT ROAD
LONDON
SW5 9FE
ENGLAND

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM C/O MAXWELL WINWARD LLP 100 LUDGATE HILL LONDON EC4M 7RE UNITED KINGDOM

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED JANET DUNCAN

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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