THE PARK HOUSE COMPANY DURHAM LIMITED - DURHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-16 View Report
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Accounts. Accounts type total exemption full. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-08-26 View Report
Accounts. Accounts type total exemption full. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Accounts. Accounts type total exemption full. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Accounts. Accounts type total exemption full. 2019-10-22 View Report
Confirmation statement. Statement with no updates. 2019-09-05 View Report
Accounts. Accounts type total exemption full. 2018-12-11 View Report
Confirmation statement. Statement with updates. 2018-08-10 View Report
Accounts. Accounts type total exemption full. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type small. 2016-09-30 View Report
Address. New address: St Cuthbert's Hospice Park House Road Durham DH1 3QF. Change date: 2016-09-30. Old address: St Cuthbert's Hospice Park House Road Merryoaks Durham DH1 3QF. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type small. 2015-11-05 View Report
Officers. Termination date: 2015-08-27. Officer name: George Keith Willans. 2015-08-28 View Report
Officers. Officer name: Frank Joseph Curry. Termination date: 2015-08-27. 2015-08-28 View Report
Officers. Officer name: Sandra Ann Ruskin. Termination date: 2015-08-27. 2015-08-28 View Report
Officers. Officer name: Malcolm Proud. Termination date: 2015-08-27. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Accounts. Accounts type small. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2013-09-25 View Report
Accounts. Accounts type small. 2013-09-13 View Report
Officers. Officer name: Mrs Sandra Ann Ruskin. 2013-04-12 View Report
Officers. Officer name: Mr Paul David Marriott. 2013-04-12 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Officers. Officer name: Mr Keith Willans. Change date: 2012-08-07. 2012-08-07 View Report
Accounts. Accounts type total exemption small. 2012-07-20 View Report
Officers. Officer name: Rebecca Ribchester. 2012-07-13 View Report
Officers. Officer name: Angela Dinsdale. 2012-05-09 View Report
Officers. Officer name: Malcolm Proud. 2012-03-22 View Report
Accounts. Accounts type total exemption small. 2011-10-10 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Accounts. Change account reference date company previous shortened. 2011-04-07 View Report
Incorporation. Incorporation company. 2010-08-03 View Report