30 PARK STREET LIMITED
Status | ACTIVE |
Company No. | 07939893 |
Category | Private Limited Company |
Incorporated | 07 Feb 2012 |
Age | 12 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
30 PARK STREET LIMITED is an active private limited company with number 07939893. It was incorporated 12 years, 3 months, 23 days ago, on 07 February 2012. The company address is Ground Floor Ground Floor, London, SE1 9EQ, England.
Company Fillings
Confirmation statement with updates
Date: 21 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The United Kingdom Major Ports Group Limited
Change date: 2023-11-01
Documents
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Edward Ballantyne
Change date: 2023-11-01
Documents
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Chamber of Shipping Limited
Change date: 2023-11-01
Documents
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Port Skills and Safety Limited
Change date: 2023-11-01
Documents
Notification of a person with significant control
Date: 19 Feb 2024
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-01
Psc name: Port Skills and Safety Limited
Documents
Notification of a person with significant control
Date: 19 Feb 2024
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-01
Psc name: The Chamber of Shipping Limited
Documents
Capital allotment shares
Date: 09 Feb 2024
Action Date: 01 Nov 2023
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2023-11-01
Documents
Capital allotment shares
Date: 04 Dec 2023
Action Date: 01 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-01
Capital : 100 GBP
Documents
Change to a person with significant control
Date: 15 Oct 2023
Action Date: 15 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-10-15
Psc name: The United Kingdom Major Ports Group Limited
Documents
Termination secretary company with name termination date
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-12
Officer name: Coreen Beckford
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person secretary company with name date
Date: 09 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Coreen Beckford
Appointment date: 2023-05-01
Documents
Appoint corporate director company with name date
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Port Skills and Safety Limited
Appointment date: 2023-04-06
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Old address: 1st Floor 30 Park Street London SE1 9EQ
New address: Ground Floor Park Street London SE1 9EQ
Change date: 2022-08-18
Documents
Termination secretary company with name termination date
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lianne Stephens
Termination date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint corporate director company with name date
Date: 04 Aug 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: The Chamber of Shipping Limited
Appointment date: 2022-07-13
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination secretary company with name termination date
Date: 17 Nov 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-06
Officer name: Rian Cagnacci
Documents
Appoint person secretary company with name date
Date: 17 Nov 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-07-07
Officer name: Miss Lianne Stephens
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 21 Feb 2018
Action Date: 14 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-14
Psc name: David Whitehead
Documents
Cessation of a person with significant control
Date: 21 Feb 2018
Action Date: 14 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-14
Psc name: David Whitehead
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Cessation of a person with significant control
Date: 21 Feb 2018
Action Date: 14 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-14
Psc name: David Whitehead
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 14 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Edward Ballantyne
Notification date: 2017-03-14
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Whitehead
Termination date: 2017-04-14
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-14
Officer name: Mr Richard Edward Ballantyne
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Appoint person secretary company with name date
Date: 10 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rian Cagnacci
Appointment date: 2016-02-01
Documents
Termination secretary company with name termination date
Date: 10 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Cagnacci
Termination date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint corporate director company with name date
Date: 12 Nov 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: The United Kingdom Major Ports Group Limited
Appointment date: 2015-08-31
Documents
Termination director company with name termination date
Date: 12 Nov 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Richard Bird
Documents
Statement of companys objects
Date: 25 Aug 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Appoint person secretary company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lisa Cagnacci
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Old address: 1 the Sanctuary Westminster London SW1P 3JT England
Change date: 2013-02-07
Documents
Some Companies
SUITE 1,,FITZROVIA,,W1T 1DG
Number: | 11103833 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SMITHAM BOTTOM LANE,PURLEY,CR8 3DA
Number: | 10428356 |
Status: | ACTIVE |
Category: | Private Limited Company |
GISMAT TRUST NIGHTINGALE HOUSE,LONDON,W1J 8PE
Number: | 11073496 |
Status: | ACTIVE |
Category: | Private Limited Company |
333 GLASGOW ROAD,GLASGOW,G72 9HN
Number: | SC452265 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DARGAI PLACE,BROXBURN,EH52 6TG
Number: | SC474316 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYFORD MANAGEMENT COMPANY LTD
26A CASTLE STREET,CANTERBURY,CT1 2PU
Number: | 03740537 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |