PARK IN THE PAST COMMUNITY INTEREST COMPANY

Fagl Lane, Hope, LL12 9HB, Wrexham, Wales
StatusACTIVE
Company No.08894474
Category
Incorporated13 Feb 2014
Age10 years, 3 months, 20 days
JurisdictionWales

SUMMARY

PARK IN THE PAST COMMUNITY INTEREST COMPANY is an active with number 08894474. It was incorporated 10 years, 3 months, 20 days ago, on 13 February 2014. The company address is Fagl Lane, Hope, LL12 9HB, Wrexham, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Jun 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-27

Officer name: Mr Philip Mark Williams

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Liam Harston

Change date: 2024-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Mark Williams

Change date: 2024-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: 20 Bryn Yorkin Caergwrle Wrexham LL12 9HU

New address: Fagl Lane Hope Wrexham LL12 9HB

Change date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane June Woolrich

Termination date: 2022-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Mark Williams

Appointment date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Amanda Louise Brewer

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Mar 2021

Category: Address

Type: AD02

Old address: Maes Awelon Clawddnewydd Ruthin Clwyd LL15 2NF Wales

New address: 20 Bryn Yorkin Caergwrle Wrexham LL12 9HU

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Mar 2021

Category: Address

Type: AD03

New address: 20 Bryn Yorkin Caergwrle Wrexham LL12 9HU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088944740001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088944740002

Charge creation date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-03

Officer name: Mrs Diane June Woolrich

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Hilary Brown

Termination date: 2018-08-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Amanda Louise Brewer

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Trevor Martin

Termination date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mr Philip Hirst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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 no member list

Date: 22 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Feb 2016

Category: Address

Type: AD03

New address: Maes Awelon Clawddnewydd Ruthin Clwyd LL15 2NF

Documents

View document PDF

Change sail address company with new address

Date: 20 Feb 2016

Category: Address

Type: AD02

New address: Maes Awelon Clawddnewydd Ruthin Clwyd LL15 2NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088944740001

Charge creation date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Trevor Martin

Appointment date: 2015-06-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Incorporation community interest company

Date: 13 Feb 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

GARDEN MACHINES (NORTHAMPTON) LTD.

5 CHARTER GATE,NORTHAMPTON,NN3 6QF

Number:00914671
Status:ACTIVE
Category:Private Limited Company

GEOFIRMA LTD

27A MAXWELL ROAD,NORTHWOOD,HA6 2XY

Number:06939687
Status:ACTIVE
Category:Private Limited Company

GRAYS FINISHINGS LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:09229522
Status:ACTIVE
Category:Private Limited Company

MSG INVESTMENTS LIMITED

202 GARSTANG ROAD,PRESTON,PR2 8RD

Number:08628536
Status:ACTIVE
Category:Private Limited Company

SPIT IT OUT LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:10109310
Status:ACTIVE
Category:Private Limited Company

SURREY TELECOM LIMITED

THE OFFICER'S MESS,CATERHAM,CR3 5QX

Number:06629662
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