7 PARK ROAD LIMITED
Status | ACTIVE |
Company No. | 04143367 |
Category | Private Limited Company |
Incorporated | 18 Jan 2001 |
Age | 23 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
7 PARK ROAD LIMITED is an active private limited company with number 04143367. It was incorporated 23 years, 4 months, 12 days ago, on 18 January 2001. The company address is 15 Marquis Way, Bognor Regis, PO21 4AT, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 11 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2022
Action Date: 25 Jun 2022
Category: Address
Type: AD01
New address: 15 Marquis Way Bognor Regis PO21 4AT
Change date: 2022-06-25
Old address: 7B Park Road Bognor Regis West Sussex PO21 2PX
Documents
Confirmation statement with updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Appoint person director company with name date
Date: 09 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-30
Officer name: Mr Raymond Ellis
Documents
Termination director company with name termination date
Date: 09 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Graham Phillip Turner
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-09
Officer name: Ms Alexander Thompson
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Mr Graham Phillip Turner
Documents
Termination director company with name termination date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Hasler
Termination date: 2015-03-02
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-20
Officer name: Ms Alexander Thompson
Documents
Appoint person director company with name date
Date: 04 Feb 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-12
Officer name: Miss Jenny Margaret Dean
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Denise Ellis
Appointment date: 2014-10-01
Documents
Appoint person secretary company with name date
Date: 07 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-01
Officer name: Mrs Sandra Denise Ellis
Documents
Termination secretary company with name termination date
Date: 07 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip John Hasler
Termination date: 2014-10-01
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-19
Officer name: Emma Sinclair
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Edward Vass
Termination date: 2013-04-26
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Gazette filings brought up to date
Date: 21 May 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 May 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Hasler
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Edward Vass
Change date: 2010-03-11
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Emma Sinclair
Documents
Change person secretary company with change date
Date: 18 Mar 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip John Hasler
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Jan 2005
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2005-01-01
Officer name: Mr Neil Edward Vass
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; no change of members
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/06; no change of members
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/05; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / philip hasler / 18/01/2005
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed neil vass
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed philip hasler
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed emma sinclair
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pamela adamson
Documents
Restoration order of court
Date: 02 Jun 2009
Category: Restoration
Type: AC92
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/02; full list of members
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 12/03/01 from: 76 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIRST 4 ELECTRICAL SERVICES LIMITED
34 GLASTONBURY ROAD,ASTLEY,M29 7WR
Number: | 11160132 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,YORK,YO31 7JA
Number: | 08300591 |
Status: | ACTIVE |
Category: | Private Limited Company |
523 UXBRIDGE ROAD,HAYES,UB4 8HN
Number: | 11745445 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE PLATINUM SOLUTIONS LTD
14 SOUTHBROOK TERRACE,BRADEFORD,BD7 1AD
Number: | 10568321 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON HILL FARM,,B95 6ES
Number: | 05912919 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADDNN HOUSE,WALLINGTON,SM6 0QY
Number: | 04974181 |
Status: | ACTIVE |
Category: | Private Limited Company |