PARK COMMERCIAL LIMITED

Synergy House 1 Artemis Court, St. Johns Road Synergy House 1 Artemis Court, St. Johns Road, Durham, DH7 8XQ, England
StatusACTIVE
Company No.06632144
CategoryPrivate Limited Company
Incorporated27 Jun 2008
Age15 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

PARK COMMERCIAL LIMITED is an active private limited company with number 06632144. It was incorporated 15 years, 11 months, 5 days ago, on 27 June 2008. The company address is Synergy House 1 Artemis Court, St. Johns Road Synergy House 1 Artemis Court, St. Johns Road, Durham, DH7 8XQ, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-16

Officer name: Mrs Helen Park

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-16

Officer name: Thomas Park

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

New address: Synergy House 1 Artemis Court, St. Johns Road Meadowfield Durham DH7 8XQ

Change date: 2021-06-07

Old address: 41 High Street North Langley Moor Durham DH7 8JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Capital name of class of shares

Date: 12 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2018

Action Date: 02 Feb 2018

Category: Capital

Type: SH01

Capital : 125,800 GBP

Date: 2018-02-02

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Park

Termination date: 2018-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-04

Officer name: Mr Thomas Park

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-04

Officer name: David Park

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Park

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Park

Documents

View document PDF

Capital name of class of shares

Date: 12 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Park

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr David Park

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Thomas Park

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Mr David Park

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2010

Action Date: 09 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-09

Capital : 125,700 GBP

Documents

View document PDF

Resolution

Date: 03 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 115699@1=115699\gbp ic 10000/125699\

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 06/04/09\gbp si 9000@1=9000\gbp ic 1000/10000\

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 30/04/2009

Documents

View document PDF

Resolution

Date: 01 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 27 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM LUXURY PENTHOUSE LTD

FLAT 702, BLAZER COURT 28A,LONDON,NW8 7JY

Number:11869237
Status:ACTIVE
Category:Private Limited Company

CARING AND PAIRING LIMITED

55 NORTH CROSS ROAD,LONDON,SE22 9ET

Number:10727219
Status:ACTIVE
Category:Private Limited Company

DOCKLOCK LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:02017727
Status:ACTIVE
Category:Private Limited Company

EASY MOBILE SECURITY LIMITED

12 POWELL ROAD,TELFORD,TF2 9RU

Number:07241838
Status:ACTIVE
Category:Private Limited Company

NORDEN INDIAN KITCHEN LTD

772 EDENFIELD ROAD,ROCHDALE,OL12 7RB

Number:11317129
Status:ACTIVE
Category:Private Limited Company

OELLO & CO LTD

FIRST FLOOR FLAT,SYDENHAM,

Number:11069844
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