PARK SECURITIES LIMITED
Status | ACTIVE |
Company No. | 02974777 |
Category | Private Limited Company |
Incorporated | 06 Oct 1994 |
Age | 29 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PARK SECURITIES LIMITED is an active private limited company with number 02974777. It was incorporated 29 years, 8 months, 10 days ago, on 06 October 1994. The company address is 15 Park Avenue South, Harpenden, AL5 2DZ, England.
Company Fillings
Notification of a person with significant control
Date: 05 Jun 2024
Action Date: 05 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-05-05
Psc name: Henry George Wilson
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Elizabeth Mcgill
Termination date: 2023-06-29
Documents
Appoint person secretary company with name date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-06-29
Officer name: Mrs Frances Elizabeth Townley
Documents
Change to a person with significant control
Date: 20 Jun 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Clare Margaret Wilson
Change date: 2023-06-15
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 30 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 30 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 30 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 30 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 30 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge part
Date: 30 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 30 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 30 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Change to a person with significant control
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Stewart Wilson
Change date: 2017-12-14
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
New address: 15 Park Avenue South Harpenden AL5 2DZ
Change date: 2017-09-26
Old address: 61 Meadway Harpenden Hertfordshire AL5 1JH
Documents
Appoint person secretary company with name date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Elizabeth Mcgill
Appointment date: 2017-09-26
Documents
Termination secretary company with name termination date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Jessie Dangerfield
Termination date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Henry George Wilson
Documents
Accounts with accounts type small
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type small
Date: 05 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 17/11/06 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 16 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Legacy
Date: 10 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Legacy
Date: 08 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
Legacy
Date: 26 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Feb 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/01/97
Documents
Resolution
Date: 06 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/12/96--------- £ si 98@1=98 £ ic 1/99
Documents
Accounts with accounts type small
Date: 01 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/96; no change of members
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/95; full list of members
Documents
Some Companies
62 TRAFALGAR STREET,BATLEY,WF17 7HA
Number: | 11102631 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP
Number: | 05969366 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN ANDERSON (BRISTOL) LIMITED
NORTHUMBRIA HOUSE,HENLEAZE,BS9 4HW
Number: | 01015501 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST NAMES HOUSE,DOUGLAS,IM2 4DF
Number: | FC019816 |
Status: | ACTIVE |
Category: | Other company type |
19 MULDONAGH COTTAGES,DERRY,BT47 4EL
Number: | NI645440 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BAKERS YARD,BARNSTAPLE,EX31 1PB
Number: | 10910157 |
Status: | ACTIVE |
Category: | Private Limited Company |