- Company Overview for 28 PARK STREET MANAGEMENT LIMITED (08048576)
- Filing history for 28 PARK STREET MANAGEMENT LIMITED (08048576)
- People for 28 PARK STREET MANAGEMENT LIMITED (08048576)
- More for 28 PARK STREET MANAGEMENT LIMITED (08048576)
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) |
---|---|---|---|
21 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
29 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
17 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Jul 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
26 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
04 Feb 2016 | AP01 |
Appointment of Mr John William Duhigg as a director
|
|
04 Feb 2016 | AD01 | Registered office address changed from Ryger House 11 Arlington Street London SW1A 1rd United Kingdom to Flat 7 Park Street London SE1 9EQ on 4 February 2016 | |
01 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
22 Jan 2016 | AP01 | Appointment of Mr John William Duhigg as a director on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of John Clinton Hewett as a director on 22 January 2016 | |
22 Jan 2016 | TM02 | Termination of appointment of Cristian Cornelius Young as a secretary on 22 January 2016 |