Advanced company searchLink opens in new window

28 PARK STREET MANAGEMENT LIMITED

Company number 08048576

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)
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
  • GBP 8
04 Feb 2016 AP01 Appointment of Mr John William Duhigg as a director
  • ANNOTATION Part Rectified Directors address's on AP01 were removed from the public register on 14/03/16 as they were invalid or ineffective.
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