THE PARK PROPERTY GROUP (WARLINGHAM) LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

27/12/2427 December 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

22/09/1922 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / PP REAL ESTATE HOLDINGS LTD / 08/05/2017

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 CESSATION OF PHILIP PELS AS A PSC

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PP REAL ESTATE HOLDINGS LTD

View Document

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

View Accounts

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106427060001

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106427060003

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106427060004

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106427060002

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106427060001

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF UNITED KINGDOM

View Document

28/02/1728 February 2017 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