About

Registered Number: 05288381
Date of Incorporation: 16/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Holly Lodge, Mells Lane, Radstock, Bath, BA3 5SQ

 

Park Corner Estates Ltd was registered on 16 November 2004 and are based in Bath. The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AA - Annual Accounts 21 January 2019
CH01 - Change of particulars for director 05 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 09 December 2010
AD04 - Change of location of company records to the registered office 09 December 2010
AA - Annual Accounts 08 September 2010
DISS40 - Notice of striking-off action discontinued 27 April 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 11 December 2007
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 23 November 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 24 April 2006
RESOLUTIONS - N/A 24 March 2006
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
353 - Register of members 07 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.