PARKGLOBE CONSULTANTS LIMITED

7 East Pallant, Chichester, PO19 1TR, West Sussex, England
StatusACTIVE
Company No.04358182
CategoryPrivate Limited Company
Incorporated22 Jan 2002
Age22 years, 3 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2003

Category: Capital

Type: 122

Description: S-div 30/07/03

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BD3 LIMITED

5 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:04274078
Status:ACTIVE
Category:Private Limited Company

JDA TRANS LTD

37 WOODMOOR ROAD,WAKEFIELD,WF2 7QE

Number:10488936
Status:ACTIVE
Category:Private Limited Company

NATIVE DIGITAL TALENT LTD

6TH FLOOR INTERNATIONAL HOUSE,LONDON,E1W 1UN

Number:10448016
Status:ACTIVE
Category:Private Limited Company

PODENT LIMITED

147 STAMFORD HILL,LONDON,N16 5LG

Number:11352404
Status:ACTIVE
Category:Private Limited Company

PROPER GYM LIMITED

5 ADSTOCK WALK,MANCHESTER,M40 7NR

Number:08966153
Status:ACTIVE
Category:Private Limited Company

TCS WEST MIDLANDS LIMITED

95 CHURCH ROAD,BIRMINGHAM,B24 9BE

Number:08353864
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