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

Park Bottom Developments Limited

Documents

Total Documents65
Total Pages323

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
5 January 2023Confirmation statement made on 23 December 2022 with no updates
19 December 2022Total exemption full accounts made up to 31 December 2021
23 December 2021Confirmation statement made on 23 December 2021 with no updates
30 September 2021Total exemption full accounts made up to 31 December 2020
23 December 2020Total exemption full accounts made up to 31 December 2019
21 December 2020Confirmation statement made on 21 December 2020 with no updates
19 December 2019Confirmation statement made on 19 December 2019 with no updates
24 September 2019Total exemption full accounts made up to 31 December 2018
17 December 2018Confirmation statement made on 17 December 2018 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
18 December 2017Confirmation statement made on 13 December 2017 with no updates
18 December 2017Confirmation statement made on 13 December 2017 with no updates
27 September 2017Total exemption full accounts made up to 31 December 2016
27 September 2017Total exemption full accounts made up to 31 December 2016
23 December 2016Confirmation statement made on 13 December 2016 with updates
23 December 2016Confirmation statement made on 13 December 2016 with updates
8 October 2016Total exemption small company accounts made up to 31 December 2015
8 October 2016Total exemption small company accounts made up to 31 December 2015
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 44
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 44
23 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 44
23 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 44
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
7 January 2015Director's details changed for Mrs Nicola Wendy Catanzaro on 7 January 2015
7 January 2015Director's details changed for Mrs Nicola Wendy Catanzaro on 7 January 2015
7 January 2015Director's details changed for Mrs Nicola Wendy Catanzaro on 7 January 2015
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 34
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 34
5 November 2014Appointment of Mrs Linda Hart as a director on 4 November 2014
5 November 2014Appointment of Mrs Linda Hart as a director on 4 November 2014
5 November 2014Appointment of Mrs Nicola Wendy Catanzaro as a director on 4 November 2014
5 November 2014Appointment of Mrs Linda Hart as a director on 4 November 2014
5 November 2014Appointment of Mrs Nicola Wendy Catanzaro as a director on 4 November 2014
5 November 2014Appointment of Mrs Nicola Wendy Catanzaro as a director on 4 November 2014
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 34
20 December 2013Director's details changed for Mr Robert Catanzaro on 20 December 2013
20 December 2013Director's details changed for Peter Clive Hart on 20 December 2013
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 34
20 December 2013Director's details changed for Peter Clive Hart on 20 December 2013
20 December 2013Director's details changed for Mr Robert Catanzaro on 20 December 2013
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
25 April 2013Statement of capital following an allotment of shares on 23 February 2013
  • GBP 34.00
25 April 2013Statement of capital following an allotment of shares on 23 February 2013
  • GBP 34.00
27 March 2013Registered office address changed from York House 35 Carnhell Road Gwinear Hayle Cornwall TR27 5LB on 27 March 2013
27 March 2013Registered office address changed from York House 35 Carnhell Road Gwinear Hayle Cornwall TR27 5LB on 27 March 2013
15 February 2013Appointment of Peter Clive Hart as a director
15 February 2013Appointment of Peter Clive Hart as a director
15 February 2013Termination of appointment of Nicola Catanzaro as a director
15 February 2013Termination of appointment of Nicola Catanzaro as a director
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
29 November 2012Total exemption small company accounts made up to 31 December 2011
29 November 2012Total exemption small company accounts made up to 31 December 2011
29 February 2012Annual return made up to 13 December 2011 with a full list of shareholders
29 February 2012Annual return made up to 13 December 2011 with a full list of shareholders
7 January 2011Registered office address changed from 29 Basset Road Camborne TR14 8SH United Kingdom on 7 January 2011
7 January 2011Registered office address changed from 29 Basset Road Camborne TR14 8SH United Kingdom on 7 January 2011
7 January 2011Registered office address changed from 29 Basset Road Camborne TR14 8SH United Kingdom on 7 January 2011
13 December 2010Incorporation
13 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed