PARKSHIELD COLLECTION LTD
Status | ACTIVE |
Company No. | 07878804 |
Category | Private Limited Company |
Incorporated | 12 Dec 2011 |
Age | 12 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PARKSHIELD COLLECTION LTD is an active private limited company with number 07878804. It was incorporated 12 years, 5 months, 17 days ago, on 12 December 2011. The company address is Unit 3 The Stables Unit 3 The Stables, Knutsford, WA16 6DG, Cheshire.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Feb 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Capital alter shares subdivision
Date: 23 Feb 2023
Action Date: 01 Nov 2022
Category: Capital
Type: SH02
Date: 2022-11-01
Documents
Cessation of a person with significant control
Date: 22 Feb 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-01
Psc name: Michael Fitton
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-01
Psc name: Alexander Charles Hamer
Documents
Notification of a person with significant control
Date: 18 Jan 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Fitton
Notification date: 2022-11-01
Documents
Cessation of a person with significant control
Date: 18 Jan 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Jason Fitton
Cessation date: 2022-11-01
Documents
Appoint person director company with name date
Date: 13 Jan 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Charles Hamer
Appointment date: 2022-11-01
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 29 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jason Fitton
Termination date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-11
Officer name: Mr Andrew Jason Fitton
Documents
Change to a person with significant control
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Jason Fitton
Change date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Change account reference date company previous shortened
Date: 27 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 29 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 06 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type made up date
Date: 12 Mar 2014
Action Date: 12 Dec 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-12-12
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Fitton
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Fitton
Documents
Legacy
Date: 07 Jan 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form AP01 was removed from the public register on 09/04/2014 as it was invalid or ineffective.
Documents
Appoint person director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Fitton
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-05
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Documents
Certificate change of name company
Date: 04 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alonar LTD\certificate issued on 04/01/12
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11390144 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA
Number: | 09354324 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEYER BERGMAN EUROPEAN RETAIL PARTNERS III UK GP LLP
5TH FLOOR,LONDON,W1F 8JB
Number: | OC400751 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 REAR MEWS 24-26 STATION ROAD,BRISTOL,BS11 9TX
Number: | 08959203 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARSON DRAUGHTING SERVICES LTD
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 08681616 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHURCH ROAD,WORCESTER PARK,KT4 7RJ
Number: | 09935612 |
Status: | ACTIVE |
Category: | Private Limited Company |