Having been setup in 1997, Park Homes (UK) Ltd has its registered office in Bradford in West Yorkshire. There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSAIN, Munawar | 01 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 22 April 2014 | |
AD01 - Change of registered office address | 31 January 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AUD - Auditor's letter of resignation | 19 April 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 10 June 2011 | |
MISC - Miscellaneous document | 16 May 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 13 April 2009 | |
363s - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 24 April 2008 | |
363s - Annual Return | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 13 July 2007 | |
AA - Annual Accounts | 09 February 2007 | |
287 - Change in situation or address of Registered Office | 20 November 2006 | |
363s - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
395 - Particulars of a mortgage or charge | 19 June 2003 | |
395 - Particulars of a mortgage or charge | 11 June 2003 | |
395 - Particulars of a mortgage or charge | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 19 May 2003 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 02 May 2003 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 26 April 2002 | |
287 - Change in situation or address of Registered Office | 23 January 2002 | |
225 - Change of Accounting Reference Date | 22 January 2002 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 07 July 2001 | |
AA - Annual Accounts | 03 July 2001 | |
363s - Annual Return | 26 June 2001 | |
CERTNM - Change of name certificate | 22 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 2000 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 02 May 2000 | |
395 - Particulars of a mortgage or charge | 04 June 1999 | |
395 - Particulars of a mortgage or charge | 03 June 1999 | |
363s - Annual Return | 08 May 1999 | |
225 - Change of Accounting Reference Date | 03 March 1999 | |
AA - Annual Accounts | 09 February 1999 | |
363s - Annual Return | 19 May 1998 | |
287 - Change in situation or address of Registered Office | 05 March 1998 | |
287 - Change in situation or address of Registered Office | 21 January 1998 | |
MEM/ARTS - N/A | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
288b - Notice of resignation of directors or secretaries | 17 June 1997 | |
288b - Notice of resignation of directors or secretaries | 17 June 1997 | |
287 - Change in situation or address of Registered Office | 17 June 1997 | |
CERTNM - Change of name certificate | 12 May 1997 | |
NEWINC - New incorporation documents | 10 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A standard security which was presented for registration in scotland on the 12/07/2007 and | 19 June 2007 | Outstanding |
N/A |
Legal charge | 09 June 2003 | Outstanding |
N/A |
Legal charge | 09 June 2003 | Outstanding |
N/A |
Legal charge | 09 June 2003 | Outstanding |
N/A |
Legal mortgage | 16 July 2001 | Outstanding |
N/A |
Legal mortgage | 29 June 2001 | Outstanding |
N/A |
Legal mortgage | 01 June 1999 | Outstanding |
N/A |
Mortgage debenture | 25 May 1999 | Outstanding |
N/A |