30 PARK STREET LIMITED

Ground Floor Ground Floor, London, SE1 9EQ, England
StatusACTIVE
Company No.07939893
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 3 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Feb 2024

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2023-11-01

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 25 Aug 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lisa Cagnacci

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILICON LTD

SUITE 1,,FITZROVIA,,W1T 1DG

Number:11103833
Status:ACTIVE
Category:Private Limited Company

GYNAE CORE LTD

40 SMITHAM BOTTOM LANE,PURLEY,CR8 3DA

Number:10428356
Status:ACTIVE
Category:Private Limited Company

PASSY PARTNERS LTD

GISMAT TRUST NIGHTINGALE HOUSE,LONDON,W1J 8PE

Number:11073496
Status:ACTIVE
Category:Private Limited Company

RL ELECTRICIANS LIMITED

333 GLASGOW ROAD,GLASGOW,G72 9HN

Number:SC452265
Status:ACTIVE
Category:Private Limited Company

ST CLARK RE-BAR LTD

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)

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