Advanced company searchLink opens in new window

FORTYSEVEN PARK STREET LIMITED

Company number 01523117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2015 AP01 Appointment of Navin Chandra Tharan as a director on 1 February 2015
13 Feb 2015 TM01 Termination of appointment of Christian-Nicolas Perezy Jensen Broby as a director on 1 February 2015
26 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,700,001
07 Jul 2014 AA Full accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,700,001
22 Jul 2013 AA Full accounts made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
19 Nov 2012 CH04 Secretary's details changed for Citco Management (Uk) Limited on 9 November 2012
19 Nov 2012 CH01 Director's details changed for Christian-Nicolas Perezy Jensen Broby on 9 November 2012
19 Nov 2012 CH01 Director's details changed for Lee Antony Dowling on 9 November 2012
25 Jul 2012 AA Full accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
15 Sep 2011 AA Full accounts made up to 31 December 2010
30 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
27 Jul 2010 AA Full accounts made up to 31 December 2009
21 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Christian-Nicolas Perezy Jensen Broby on 1 March 2009
01 Oct 2009 AA Full accounts made up to 31 December 2008
09 Mar 2009 363a Return made up to 25/12/08; full list of members
04 Mar 2009 190 Location of debenture register
03 Mar 2009 288c Director's change of particulars / christian-nicholas jensen-broby / 22/11/2008
20 Jan 2009 288a Director appointed christian-nicholas perez y jensen-broby
12 Jan 2009 288b Appointment terminated director paula woodgate
07 Jan 2009 88(2) Ad 22/12/08\gbp si 1@1=1\gbp ic 1700000/1700001\