PARKWOOD CAPITAL LTD.
Status | ACTIVE |
Company No. | 05542786 |
Category | Private Limited Company |
Incorporated | 22 Aug 2005 |
Age | 18 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PARKWOOD CAPITAL LTD. is an active private limited company with number 05542786. It was incorporated 18 years, 9 months, 8 days ago, on 22 August 2005. The company address is Corner Chambers Corner Chambers, Birmingham, B24 9ND, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 20 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 08 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-25
Officer name: Misha Nadra Frances Bayne
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-25
Officer name: Mr. Dmitry Sergienya
Documents
Notification of a person with significant control
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Siarhei Kurhanovich
Notification date: 2022-07-25
Documents
Cessation of a person with significant control
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sergey Shashok
Cessation date: 2022-07-25
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Address
Type: AD01
Old address: 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX England
New address: Corner Chambers 590a Kingsbury Road Birmingham B24 9nd
Change date: 2022-07-25
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Dmitry Sergienya
Change date: 2022-07-21
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Address
Type: AD01
New address: 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX
Change date: 2018-08-14
Old address: 13 John Prince's Street 2nd Floor London W1G 0JR England
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-06
Officer name: Ms Misha Nadra Frances Bayne
Documents
Termination director company with name termination date
Date: 13 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-06
Officer name: Hema Noronha
Documents
Second filing of annual return with made up date
Date: 03 Aug 2018
Action Date: 22 Aug 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-08-22
Documents
Second filing of annual return with made up date
Date: 03 Aug 2018
Action Date: 22 Aug 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-08-22
Documents
Legacy
Date: 02 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/08/2016
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 28 Nov 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-11
Psc name: Dmitry Sergienya
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: AD01
Old address: , 48 Queen Anne Street, London, W1G 9JJ
New address: 13 John Prince's Street 2nd Floor London W1G 0JR
Change date: 2016-08-25
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-19
Officer name: Ms Hema Noronha
Documents
Termination secretary company with name termination date
Date: 25 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-19
Officer name: Starwell International Ltd.
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-19
Officer name: Juchun Lee
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trendmax Inc.
Termination date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Appoint corporate director company with name date
Date: 22 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2014-07-30
Officer name: Trendmax Inc.
Documents
Appoint corporate secretary company with name date
Date: 22 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-07-30
Officer name: Starwell International Ltd.
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-30
Officer name: Transhold Corporation Limited
Documents
Termination secretary company with name termination date
Date: 22 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-30
Officer name: Bonita Llc
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Appoint person director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Juchun Lee
Documents
Termination director company with name
Date: 03 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Banger
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Change corporate director company with change date
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Transhold Corporation Limited
Change date: 2011-08-24
Documents
Change corporate secretary company with change date
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bonita Llc
Change date: 2011-08-24
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Danny Banger
Change date: 2010-04-16
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / danny banger / 01/07/2009
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed danny banger
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/06; full list of members
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
170 MERTON HIGH STREET,WIMBLEDON,SW19 1AY
Number: | 10653440 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GELLIWASTAD ROAD,,CF37 2BW
Number: | 05769680 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RSM,MANCHESTER,M3 3HF
Number: | 07028940 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAMFORD ASSOCIATES (MANAGEMENT) LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 07401541 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEEDHAM CROFT MANAGEMENT COMPANY LIMITED
18 HIGH STREET,IPSWICH,IP6 8AP
Number: | 09322159 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLE TREE COTTAGE 2 BROWN LANE,DRONFIELD,S18 3AJ
Number: | 10094365 |
Status: | ACTIVE |
Category: | Private Limited Company |