PARK COURT (1991) LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, United Kingdom
StatusACTIVE
Company No.02584608
CategoryPrivate Limited Company
Incorporated21 Feb 1991
Age33 years, 3 months
JurisdictionEngland Wales

SUMMARY

PARK COURT (1991) LIMITED is an active private limited company with number 02584608. It was incorporated 33 years, 3 months ago, on 21 February 1991. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-07

Psc name: Lawrence Jeffrey Issacharoff

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Godfrey Lionel Mann

Cessation date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Godfrey Lionel Mann

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Godfrey Lionel Mann

Change date: 2017-11-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lawrence Jeffrey Issacharoff

Change date: 2017-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-02

Psc name: Lawrence Jeffery Issacharoff

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2017

Action Date: 26 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-26

Made up date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Lawrence Jeffrey Issacharoff

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blake Nicholas Gorst

Termination date: 2016-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-10

Officer name: Mr Godfrey Lionel Mann

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-27

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Old address: Iveco House Station Road Watford Hertfordshire WD17 1DL

New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL

Change date: 2015-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-20

Officer name: Donald Gerrard Mahoney

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-20

Officer name: Mr Edward Michael Charles Muschamp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

New address: Iveco House Station Road Watford Hertfordshire WD17 1DL

Change date: 2014-11-28

Old address: Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Registrars Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Address

Type: 287

Description: Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Nov 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Annual-return

Type: 363b

Description: Return made up to 21/02/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/11/99

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/94; change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 1992

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 15 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 15/12/92 from: flat 8 park court 89 oakleigh park north london N20

Documents

View document PDF

Legacy

Date: 23 Apr 1992

Category: Capital

Type: 88(2)R

Description: Ad 14/02/92--------- £ si 10@1

Documents

View document PDF

Legacy

Date: 23 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/92; full list of members

Documents

View document PDF

Resolution

Date: 03 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 27/03/91 from: 1ST floor office 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Incorporation company

Date: 21 Feb 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&M CO. ACCOUNTANTS LTD

37 EATONS MEAD,,E4 8AN

Number:05957033
Status:ACTIVE
Category:Private Limited Company

ABBOTT MERRY CONSULTING LTD

3 THE RISINGS,BEDFORD,MK41 9HL

Number:09951586
Status:ACTIVE
Category:Private Limited Company
Number:CE006076
Status:ACTIVE
Category:Charitable Incorporated Organisation

DK MELDRUM LIMITED

51-53 HIGH STREET,ABERDEENSHIRE,AB53 4EJ

Number:SC266503
Status:ACTIVE
Category:Private Limited Company

LAE PRODUCTS LTD

3 DENNIS,TAMWORTH,B77 2RE

Number:09135880
Status:ACTIVE
Category:Private Limited Company

M SIMMONDS DECORATING CONTRACTORS LIMITED

HOBBS BARN,QUAINTON,HP22 4AF

Number:07840984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source