Download leads from Nexok and grow your business. Find out more

73 Park Hill Residents Limited

Documents

Total Documents192
Total Pages762

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with updates
27 March 2023Registered office address changed from 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom to 99 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 27 March 2023
17 March 2023Total exemption full accounts made up to 31 July 2022
25 July 2022Confirmation statement made on 16 July 2022 with updates
10 January 2022Total exemption full accounts made up to 31 July 2021
16 July 2021Confirmation statement made on 16 July 2021 with updates
25 March 2021Total exemption full accounts made up to 31 July 2020
14 September 2020Confirmation statement made on 16 July 2020 with updates
30 April 2020Total exemption full accounts made up to 31 July 2019
29 July 2019Confirmation statement made on 16 July 2019 with updates
25 April 2019Total exemption full accounts made up to 31 July 2018
30 July 2018Confirmation statement made on 16 July 2018 with updates
17 April 2018Total exemption full accounts made up to 31 July 2017
22 January 2018Registered office address changed from 73 Park Hill London SW4 9NS England to 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 22 January 2018
24 August 2017Confirmation statement made on 16 July 2017 with updates
24 August 2017Confirmation statement made on 16 July 2017 with updates
31 May 2017Registered office address changed from 7B Johnston Road Woodford Green Essex IG8 0XA to 73 Park Hill London SW4 9NS on 31 May 2017
31 May 2017Termination of appointment of Nh Corporate Appointments Limited as a secretary on 31 May 2017
31 May 2017Termination of appointment of Nh Corporate Appointments Limited as a secretary on 31 May 2017
31 May 2017Total exemption full accounts made up to 31 July 2016
31 May 2017Registered office address changed from 7B Johnston Road Woodford Green Essex IG8 0XA to 73 Park Hill London SW4 9NS on 31 May 2017
31 May 2017Total exemption full accounts made up to 31 July 2016
23 August 2016Confirmation statement made on 16 July 2016 with updates
23 August 2016Confirmation statement made on 16 July 2016 with updates
26 April 2016Total exemption small company accounts made up to 31 July 2015
26 April 2016Total exemption small company accounts made up to 31 July 2015
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
28 April 2014Total exemption small company accounts made up to 31 July 2013
28 April 2014Total exemption small company accounts made up to 31 July 2013
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
8 November 2012Appointment of Mr Gopal Shirish Patel as a director
8 November 2012Appointment of Mr Gopal Shirish Patel as a director
8 November 2012Termination of appointment of Ian Hayes as a director
8 November 2012Termination of appointment of Ian Hayes as a director
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
28 May 2012Amended accounts made up to 31 July 2011
28 May 2012Amended accounts made up to 31 July 2011
30 April 2012Total exemption small company accounts made up to 31 July 2011
30 April 2012Total exemption small company accounts made up to 31 July 2011
21 July 2011Director's details changed for Aideen Susan Gowing on 1 November 2010
21 July 2011Director's details changed for David Orllwyn Morris Jones on 1 November 2010
21 July 2011Director's details changed for Miss Zarinah Karim Agnew on 1 November 2010
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
21 July 2011Director's details changed for Ian Dennis Hayes on 1 November 2010
21 July 2011Director's details changed for Mr Daniel Terence Whomes on 1 November 2010
21 July 2011Director's details changed for David Orllwyn Morris Jones on 1 November 2010
21 July 2011Director's details changed for Miss Zarinah Karim Agnew on 1 November 2010
21 July 2011Director's details changed for Ian Dennis Hayes on 1 November 2010
21 July 2011Director's details changed for Ian Dennis Hayes on 1 November 2010
21 July 2011Director's details changed for Aideen Susan Gowing on 1 November 2010
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
21 July 2011Director's details changed for Mr Daniel Terence Whomes on 1 November 2010
21 July 2011Director's details changed for David Orllwyn Morris Jones on 1 November 2010
21 July 2011Director's details changed for Miss Zarinah Karim Agnew on 1 November 2010
21 July 2011Director's details changed for Mr Daniel Terence Whomes on 1 November 2010
21 July 2011Director's details changed for Aideen Susan Gowing on 1 November 2010
4 May 2011Total exemption small company accounts made up to 31 July 2010
4 May 2011Total exemption small company accounts made up to 31 July 2010
19 July 2010Director's details changed for David Orllwyn Morris Jones on 1 October 2009
19 July 2010Secretary's details changed for Nh Corporate Appointments Limited on 1 October 2009
19 July 2010Director's details changed for Aideen Susan Gowing on 1 October 2009
19 July 2010Director's details changed for David Orllwyn Morris Jones on 1 October 2009
19 July 2010Director's details changed for Aideen Susan Gowing on 1 October 2009
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
19 July 2010Director's details changed for Miss Zarinah Karim Agnew on 1 October 2009
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
19 July 2010Director's details changed for David Orllwyn Morris Jones on 1 October 2009
19 July 2010Secretary's details changed for Nh Corporate Appointments Limited on 1 October 2009
19 July 2010Director's details changed for Miss Zarinah Karim Agnew on 1 October 2009
19 July 2010Director's details changed for Miss Zarinah Karim Agnew on 1 October 2009
19 July 2010Director's details changed for Aideen Susan Gowing on 1 October 2009
4 May 2010Total exemption small company accounts made up to 31 July 2009
4 May 2010Total exemption small company accounts made up to 31 July 2009
28 July 2009Return made up to 16/07/09; full list of members
28 July 2009Return made up to 16/07/09; full list of members
2 June 2009Total exemption small company accounts made up to 31 July 2008
2 June 2009Total exemption small company accounts made up to 31 July 2008
24 July 2008Director appointed miss zarinah karim agnew
24 July 2008Director appointed miss zarinah karim agnew
24 July 2008Return made up to 16/07/08; full list of members
24 July 2008Return made up to 16/07/08; full list of members
5 June 2008Director's change of particulars / daniel whomes / 30/11/2007
5 June 2008Director's change of particulars / daniel whomes / 30/11/2007
30 May 2008Total exemption small company accounts made up to 31 July 2007
30 May 2008Total exemption small company accounts made up to 31 July 2007
28 February 2008Appointment terminated director rebecca pickard
28 February 2008Appointment terminated director rebecca pickard
31 October 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/07
31 October 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/07
18 August 2007New secretary appointed
18 August 2007New secretary appointed
2 April 2007Total exemption small company accounts made up to 31 July 2006
2 April 2007Total exemption small company accounts made up to 31 July 2006
21 August 2006Return made up to 16/07/06; full list of members
21 August 2006Return made up to 16/07/06; full list of members
11 May 2006Total exemption small company accounts made up to 31 July 2005
11 May 2006Total exemption small company accounts made up to 31 July 2005
23 January 2006New director appointed
23 January 2006New director appointed
19 September 2005New director appointed
19 September 2005New director appointed
27 July 2005Return made up to 16/07/05; full list of members
27 July 2005Return made up to 16/07/05; full list of members
6 July 2005Director resigned
6 July 2005Director resigned
6 July 2005Director resigned
6 July 2005Director resigned
23 May 2005New director appointed
23 May 2005New director appointed
10 May 2005Director resigned
10 May 2005Director resigned
21 April 2005Total exemption small company accounts made up to 31 July 2004
21 April 2005Total exemption small company accounts made up to 31 July 2004
6 September 2004Return made up to 16/07/04; no change of members
6 September 2004Return made up to 16/07/04; no change of members
10 May 2004Total exemption small company accounts made up to 31 July 2003
10 May 2004Total exemption small company accounts made up to 31 July 2003
14 August 2003Return made up to 16/07/03; no change of members
14 August 2003Return made up to 16/07/03; no change of members
24 March 2003Total exemption small company accounts made up to 31 July 2002
24 March 2003Total exemption small company accounts made up to 31 July 2002
5 August 2002Return made up to 16/07/02; full list of members
5 August 2002Return made up to 16/07/02; full list of members
22 March 2002Total exemption small company accounts made up to 31 July 2001
22 March 2002Total exemption small company accounts made up to 31 July 2001
11 October 2001New director appointed
11 October 2001New director appointed
24 September 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
24 September 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
21 June 2001Secretary resigned;director resigned
21 June 2001New secretary appointed;new director appointed
21 June 2001Secretary resigned;director resigned
21 June 2001New secretary appointed;new director appointed
8 June 2001New director appointed
8 June 2001New director appointed
6 June 2001Director resigned
6 June 2001Director resigned
9 February 2001Accounts for a small company made up to 31 July 2000
9 February 2001Accounts for a small company made up to 31 July 2000
4 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
4 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
4 April 2000Accounts for a small company made up to 31 July 1999
4 April 2000Accounts for a small company made up to 31 July 1999
27 September 1999Director resigned
27 September 1999Director resigned
27 September 1999New director appointed
27 September 1999New director appointed
17 August 1999Director resigned
17 August 1999Return made up to 16/07/99; full list of members
17 August 1999Director resigned
17 August 1999Return made up to 16/07/99; full list of members
24 April 1999Accounts for a small company made up to 31 July 1998
24 April 1999Accounts for a small company made up to 31 July 1998
28 July 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/98
28 July 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/98
10 May 1998Accounts for a small company made up to 31 July 1997
10 May 1998Accounts for a small company made up to 31 July 1997
6 January 1998New director appointed
6 January 1998Director resigned
6 January 1998Director resigned
6 January 1998New director appointed
17 July 1997Return made up to 16/07/97; full list of members
17 July 1997Return made up to 16/07/97; full list of members
2 November 1996New director appointed
2 November 1996New director appointed
20 September 1996Registered office changed on 20/09/96 from: 40 burlington rise barnet hertfordshire EN4 8NN
20 September 1996Registered office changed on 20/09/96 from: 40 burlington rise barnet hertfordshire EN4 8NN
16 September 1996New director appointed
16 September 1996Secretary resigned
16 September 1996New director appointed
16 September 1996New secretary appointed;new director appointed
16 September 1996New director appointed
16 September 1996Director resigned
16 September 1996Secretary resigned
16 September 1996New director appointed
16 September 1996New secretary appointed;new director appointed
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 September 1996New director appointed
16 September 1996New director appointed
16 September 1996Director resigned
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 July 1996Incorporation
16 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing