PARK HOUSE (SIDCUP) MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 00965360 |
Category | Private Limited Company |
Incorporated | 04 Nov 1969 |
Age | 54 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PARK HOUSE (SIDCUP) MAINTENANCE LIMITED is an active private limited company with number 00965360. It was incorporated 54 years, 6 months, 27 days ago, on 04 November 1969. The company address is 41 The Oval, Sidcup, DA15 9ER, England.
Company Fillings
Confirmation statement with updates
Date: 08 May 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type dormant
Date: 30 Apr 2024
Action Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-29
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Ghiringhelli
Termination date: 2023-09-04
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Peter Hayes
Appointment date: 2023-09-04
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Peter Bailey
Termination date: 2023-09-04
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-06
Old address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England
New address: 41 the Oval Sidcup DA15 9ER
Documents
Appoint person secretary company with name date
Date: 27 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-07-20
Officer name: Hammond Properties
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Termination secretary company with name termination date
Date: 02 Jun 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennings & Barrett
Termination date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Una Phillips
Termination date: 2023-04-17
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-17
Officer name: Lizabeth Churchley
Documents
Termination director company with name termination date
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-06
Officer name: Adrian Barker Puttock
Documents
Change corporate secretary company with change date
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-10-28
Officer name: Jennings & Barrett
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-28
New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ
Old address: 323 Bexley Road Erith DA8 3EX England
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Address
Type: AD01
Old address: 23 Willersley Avenue Sidcup Kent DA15 9EJ
Change date: 2019-09-26
New address: 323 Bexley Road Erith DA8 3EX
Documents
Appoint corporate secretary company with name date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-09-26
Officer name: Jennings & Barrett
Documents
Termination secretary company with name termination date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-26
Officer name: David Thomas Reynolds
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Change person director company with change date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-28
Officer name: Adrian Barker Puttock
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Appoint person director company with name date
Date: 21 Dec 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Peter Bailey
Appointment date: 2015-10-14
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Jamison
Termination date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption full
Date: 25 May 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 29 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Change person secretary company with change date
Date: 19 Apr 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-31
Officer name: David Thomas Reynolds
Documents
Appoint person director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diane Susan Eptas
Documents
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Eptas
Documents
Change person secretary company with change date
Date: 02 Jul 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-24
Officer name: David Thomas Reynolds
Documents
Change registered office address company with date old address
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Address
Type: AD01
Old address: 24 Meadow View Sidcup Kent DA15 9BL
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2010
Action Date: 29 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Teresa Marion Roberts
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Mary Radford
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Una Phillips
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Barker Puttock
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Eptas
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Jamison
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doreen Sylvia Bullock
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lizabeth Churchley
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Ann Ghiringhelli
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2009
Action Date: 29 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-29
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/08; change of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2007
Action Date: 29 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-29
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2006
Action Date: 29 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-29
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 May 2005
Action Date: 29 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-29
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2004
Action Date: 29 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-29
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2003
Action Date: 29 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-29
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/03; full list of members
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2002
Action Date: 29 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-29
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2001
Action Date: 29 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-29
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Jul 2000
Action Date: 29 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-29
Documents
Legacy
Date: 22 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 1999
Action Date: 29 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-29
Documents
Legacy
Date: 05 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/99; full list of members
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/98; change of members
Documents
Accounts with accounts type full
Date: 12 May 1998
Action Date: 29 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-29
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ST ANN'S MOUNT 166,ST. HELENS,WA10 3TS
Number: | 04553956 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ESSIAN STREET,LONDON,E1 4QE
Number: | 11970185 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THE AVENUE,LONDON,W13 8JR
Number: | 11279353 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HARBOUR REACH,LONDON,SW6 2SS
Number: | 10790829 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINETON HOUSE,BANBURY,OX16 0AE
Number: | 02984182 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOCKBRECK STREET,ROSS-SHIRE,IV19 1BJ
Number: | SC300884 |
Status: | ACTIVE |
Category: | Private Limited Company |