Advanced company searchLink opens in new window

53 PERCY PARK LIMITED

Company number 02171319

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)
06 Jul 2010 CH03 Secretary's details changed for Lindsey Mckenna on 5 July 2010
06 Jul 2010 CH01 Director's details changed for Lindsey Mckenna on 5 July 2010
30 Apr 2010 CH01 Director's details changed for Lisa Jane Burton on 19 March 2010
30 Apr 2010 CH01 Director's details changed for Lindsey Mckenna on 19 March 2010
30 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Lisa Jane Burton on 19 March 2010
30 Apr 2010 CH01 Director's details changed for Lindsey Mckenna on 19 March 2010
01 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
30 Mar 2009 363a Return made up to 24/03/09; full list of members
30 Mar 2009 288b Appointment terminated director chris toward
30 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
31 Mar 2008 363a Return made up to 24/03/08; full list of members
07 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
16 Apr 2007 363a Return made up to 24/03/07; full list of members
13 Apr 2007 288a New director appointed
13 Apr 2007 288a New secretary appointed
13 Apr 2007 288a New director appointed
13 Apr 2007 288b Director resigned
13 Apr 2007 288b Secretary resigned
15 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
05 Apr 2006 363a Return made up to 24/03/06; full list of members
23 Feb 2006 AA Accounts for a dormant company made up to 31 March 2005
21 Apr 2005 363s Return made up to 24/03/05; full list of members
12 Jan 2005 AA Accounts for a dormant company made up to 31 March 2004
10 May 2004 363s Return made up to 24/03/04; full list of members