30 PARK HALL ROAD LIMITED
Status | ACTIVE |
Company No. | 04197361 |
Category | Private Limited Company |
Incorporated | 10 Apr 2001 |
Age | 23 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
30 PARK HALL ROAD LIMITED is an active private limited company with number 04197361. It was incorporated 23 years, 1 month, 28 days ago, on 10 April 2001. The company address is 30 Park Hall Road, London, SE21 8DW.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Notification of a person with significant control statement
Date: 10 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-10
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type micro entity
Date: 04 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felix Wong
Termination date: 2017-04-25
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 22 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adah Ssali
Termination date: 2017-04-22
Documents
Termination secretary company with name termination date
Date: 26 Apr 2017
Action Date: 22 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adah Ssali
Termination date: 2017-04-22
Documents
Confirmation statement with updates
Date: 18 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Felix Wong
Documents
Termination secretary company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cameron Munden
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cameron Munden
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alissa Skipwith
Documents
Change registered office address company with date old address
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Address
Type: AD01
Old address: 17 Oaken Drive Claygate Esher Surrey KT10 0DL England
Change date: 2013-01-28
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Change person secretary company with change date
Date: 21 May 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-21
Officer name: Cameron Munden
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change registered office address company with date old address
Date: 31 May 2010
Action Date: 31 May 2010
Category: Address
Type: AD01
Change date: 2010-05-31
Old address: 17 Oaken Drive Claygate Esher Surrey KT10 0DL England
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-10
Officer name: Adah Ssali
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cameron Munden
Change date: 2010-04-10
Documents
Change registered office address company with date old address
Date: 31 May 2010
Action Date: 31 May 2010
Category: Address
Type: AD01
Old address: 99 South Crixted Road West Dulwich London SE21 8BA
Change date: 2010-05-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 287
Description: Registered office changed on 16/05/06 from: 30 flat 4 park hall road, west dulwich, london, SE21 8DW
Documents
Accounts with accounts type total exemption full
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 06/12/02 from: 20 kenley gardens, thornton heath, surrey CR7 7DD
Documents
Legacy
Date: 05 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Legacy
Date: 19 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 30/06/02
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BUILDING CONSULTANCY SERVICES (NP) LIMITED
10 HOLLY CLOSE,BRIDGWATER,TA6 6TY
Number: | 09058972 |
Status: | ACTIVE |
Category: | Private Limited Company |
CA MILLARD EDUCATIONAL SERVICES LTD
21 TENBURY ROAD,BIRMINGHAM,B14 6AD
Number: | 10127552 |
Status: | ACTIVE |
Category: | Private Limited Company |
DPC FINANCIAL MANAGEMENT LIMITED
C/O DPC,STOKE-ON-TRENT,ST4 2QY
Number: | 11418037 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 GRANVILLE ROAD,HAYES,UB3 4PL
Number: | 11660457 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCOMBE COURT,GODALMING,GU7 1LQ
Number: | 06505896 |
Status: | ACTIVE |
Category: | Private Limited Company |
301 JUPITER HOUSE,LONDON,E16 1FH
Number: | 10365136 |
Status: | ACTIVE |
Category: | Private Limited Company |