PARKGLOBE CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 04358182 |
Category | Private Limited Company |
Incorporated | 22 Jan 2002 |
Age | 22 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PARKGLOBE CONSULTANTS LIMITED is an active private limited company with number 04358182. It was incorporated 22 years, 3 months, 16 days ago, on 22 January 2002. The company address is 7 East Pallant, Chichester, PO19 1TR, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-16
New address: 7 East Pallant Chichester West Sussex PO19 1TR
Old address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Change account reference date company previous shortened
Date: 22 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Termination director company with name termination date
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Adam Brook
Termination date: 2020-07-30
Documents
Termination director company with name termination date
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Sims
Termination date: 2020-07-30
Documents
Termination secretary company with name termination date
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Sims
Termination date: 2020-07-30
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Marshall Davies
Change date: 2020-02-28
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-28
Officer name: Mr Charles Adam Brook
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Sims
Change date: 2020-02-28
Documents
Change person secretary company with change date
Date: 11 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-28
Officer name: Mr Matthew Sims
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Marshall Davies
Change date: 2018-01-23
Documents
Change person secretary company with change date
Date: 26 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew Sims
Change date: 2018-01-23
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Mr Matthew Sims
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Mr Charles Adam Brook
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
Change date: 2015-03-18
Old address: Avenue House Southgate Chichester West Sussex PO19 1ES
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Oct 2003
Category: Capital
Type: 122
Description: S-div 30/07/03
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/03; full list of members
Documents
Legacy
Date: 31 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 17/04/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB
Number: | 04274078 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WOODMOOR ROAD,WAKEFIELD,WF2 7QE
Number: | 10488936 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR INTERNATIONAL HOUSE,LONDON,E1W 1UN
Number: | 10448016 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STAMFORD HILL,LONDON,N16 5LG
Number: | 11352404 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ADSTOCK WALK,MANCHESTER,M40 7NR
Number: | 08966153 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 CHURCH ROAD,BIRMINGHAM,B24 9BE
Number: | 08353864 |
Status: | ACTIVE |
Category: | Private Limited Company |