MIKE PARKS (CONSULTANCY) LIMITED
Status | ACTIVE |
Company No. | 07727799 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MIKE PARKS (CONSULTANCY) LIMITED is an active private limited company with number 07727799. It was incorporated 12 years, 9 months, 18 days ago, on 03 August 2011. The company address is 63 Nutfield Road, Redhill, RH1 3ER, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 08 Sep 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-10-01
Officer name: Franchise Accounting Secretaries Ltd
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Change to a person with significant control
Date: 16 Aug 2021
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mr Michael Raymond Parks
Documents
Change person director company with change date
Date: 16 Aug 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Raymond Parks
Change date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
New address: 63 Nutfield Road Redhill Surrey RH1 3ER
Old address: 48 Nutfield Road Redhill Surrey RH1 3EP United Kingdom
Change date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change corporate secretary company with change date
Date: 13 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Franchise Accounting Secretaries Ltd
Change date: 2019-09-11
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Address
Type: AD01
Old address: 48 Nutfield Road Merstham Redhill Surrey RH1 3EP
Change date: 2019-09-13
New address: 48 Nutfield Road Redhill Surrey RH1 3EP
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-09
Officer name: Franchise Accounting Services Ltd
Documents
Appoint corporate secretary company with name date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-08-09
Officer name: Franchise Accounting Secretaries Ltd
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Some Companies
7 ELMS WEST MANAGEMENT COMPANY LIMITED
2A THORNHILL PARK,SUNDERLAND,SR2 7JZ
Number: | 11797422 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ORCHARD WAY,BARNHAM,PO22 0HX
Number: | 07965182 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERUBZ DAYCARE LTD THE PRESBYTERY,PORTSMOUTH,PO6 2JJ
Number: | 11426115 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 00835128 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 PARK LANE INDUSTRIAL,OLDBURY,B69 4JX
Number: | 05853863 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 CLARENCE ROAD,ST ALBANS,AL1 4NQ
Number: | 11050219 |
Status: | ACTIVE |
Category: | Private Limited Company |