PARK CAMERAS LIMITED
Status | ACTIVE |
Company No. | 01449928 |
Category | Private Limited Company |
Incorporated | 21 Sep 1979 |
Age | 44 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
PARK CAMERAS LIMITED is an active private limited company with number 01449928. It was incorporated 44 years, 8 months ago, on 21 September 1979. The company address is York Road York Road, Burgess Hill, RH15 9TT, West Sussex.
Company Fillings
Accounts with accounts type full
Date: 20 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type full
Date: 02 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 06 Aug 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Adams
Termination date: 2021-06-30
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Mr David Admas
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type full
Date: 08 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2020
Action Date: 22 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014499280004
Charge creation date: 2020-06-22
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Change person director company with change date
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-16
Officer name: Mr Roscoe Wayne Atkins
Documents
Accounts with accounts type full
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type full
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type full
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type full
Date: 17 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-09
Officer name: Mr Roscoe Wayne Atkins
Documents
Mortgage create with deed with charge number
Date: 23 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014499280003
Documents
Accounts with accounts type full
Date: 18 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Admas
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reginald Atkins
Documents
Accounts with made up date
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type full
Date: 06 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-29
Old address: York Road Victoria Business Centre Burgess Hill West Sussex RH15 9TT
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type full
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Move registers to sail company
Date: 21 Jul 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 09 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary angela mitchell
Documents
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roscoe atkins / 09/05/2009
Documents
Legacy
Date: 10 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 10/10/2008 from york road victoria business park burgess hill west sussex RH15 9TY
Documents
Legacy
Date: 10 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 10/10/2008 from 115 lower church road burgess hill west sussex RH15 9AA
Documents
Accounts with accounts type small
Date: 09 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 17 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with accounts type small
Date: 29 May 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 08 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 28/02/02
Documents
Accounts with accounts type small
Date: 11 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 26 May 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; full list of members
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; no change of members
Documents
Accounts with accounts type full
Date: 22 Apr 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/97; no change of members
Documents
Accounts with accounts type full
Date: 24 Apr 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Accounts with accounts type full
Date: 16 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 16 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/96; full list of members
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/95; no change of members
Documents
Accounts with accounts type full
Date: 24 Mar 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 13 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/94; no change of members
Documents
Accounts with accounts type full
Date: 19 Apr 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Accounts with accounts type full
Date: 20 Jul 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/93; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 21 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/92; no change of members
Documents
Legacy
Date: 14 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 09/05/91; no change of members
Documents
Legacy
Date: 14 Jun 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/06/91
Documents
Accounts with accounts type full
Date: 23 Apr 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Accounts with accounts type full
Date: 16 May 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 16 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/05/90; full list of members
Documents
Legacy
Date: 28 Jun 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/01
Documents
Accounts with accounts type full
Date: 22 May 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 22 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/05/89; full list of members
Documents
Accounts with made up date
Date: 16 Jun 1988
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 16 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 02/06/88; full list of members
Documents
Accounts with accounts type full
Date: 19 May 1987
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 19 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 11/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
BROOMHOUSES 2 INDUSTRIAL ESTATE,LOCKERBIE,DG11 2SD
Number: | SC307032 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX
Number: | 08762975 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 06583023 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER WALK RESIDENTS ASSOCIATION LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 01710447 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR MILE STABLE FARM,NEWMARKET,CB8 0TN
Number: | 06170175 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EVENT SUPPORT MANAGER LIMITED
FAIRWINDS 32A GRETTON ROAD,CHELTENHAM,GL54 5EQ
Number: | 10732667 |
Status: | ACTIVE |
Category: | Private Limited Company |