PARKBEE LIMITED

Fora - Borough Fora - Borough, London, SE1 1LB, England
StatusACTIVE
Company No.10130303
CategoryPrivate Limited Company
Incorporated18 Apr 2016
Age8 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

PARKBEE LIMITED is an active private limited company with number 10130303. It was incorporated 8 years, 2 months, 1 day ago, on 18 April 2016. The company address is Fora - Borough Fora - Borough, London, SE1 1LB, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2024

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-11

Psc name: Kees Koolen

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-12-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 18 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jian Jiang

Cessation date: 2016-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas John George Buchmann

Cessation date: 2020-05-08

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Dec 2023

Category: Address

Type: AD03

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2023

Category: Address

Type: AD02

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Michelmores Secretaries Limited

Appointment date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

New address: Fora - Borough 180 Borough High Street London SE1 1LB

Old address: Hardy House 2nd Floor 16-18 Beak Street London W1F 9rd England

Change date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-25

Officer name: Mr Jasper Bastiaan Bergwerff

Documents

View document PDF

Change corporate director company with change date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-07-01

Officer name: Allgreen Group Bv

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-28

Officer name: Albis Capital B.V

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Allgreen Group Bv

Appointment date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas John George Buchmann

Change date: 2020-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2021

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-08

Psc name: Thomas John George Buchmann

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jian Jiang

Change date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jian Jiang

Change date: 2021-04-16

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-16

Psc name: Mr Jian Jiang

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jul 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-04-17

Officer name: Albis Capital B.V

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-07

Psc name: Thomas John George Buchmann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

New address: Hardy House 2nd Floor 16-18 Beak Street London W1F 9rd

Old address: Tetbury Place Business Design Centre 52 Upper Street London London N1 0QH England

Change date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Jun 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Albis Capital B.V

Appointment date: 2020-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas John George Buchmann

Termination date: 2020-05-07

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-02

Psc name: Mr Jian Jiang

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Old address: 27 Provost Street London N1 7NH England

Change date: 2019-02-06

New address: Tetbury Place Business Design Centre 52 Upper Street London London N1 0QH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Old address: 1 Kingsland Road London E2 8AA England

New address: 27 Provost Street London N1 7NH

Change date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jian Jiang

Change date: 2016-04-18

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-18

Officer name: Thomas John George Buchmann

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

New address: 1 Kingsland Road London E2 8AA

Old address: 14 Gray's Inn Road London WC1X 8HN England

Change date: 2017-01-19

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-12

Officer name: Thomas John George Buckmann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Old address: 12 West Drive Brighton BN2 0GD United Kingdom

New address: 14 Gray's Inn Road London WC1X 8HN

Change date: 2016-06-16

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 18 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIRD ENTERPRISES LTD

3RD FLOOR,LONDON,W1B 3HH

Number:11534640
Status:ACTIVE
Category:Private Limited Company

B & S HYDRAULICS LIMITED

CP HOUSE, OTTERSPOOL WAY,WATFORD,WD25 8JJ

Number:00913979
Status:ACTIVE
Category:Private Limited Company

CENTRAX POWER PROJECTS (BULGARIA) LIMITED

CENTRAX,NEWTON ABBOT,TQ12 4SQ

Number:06779482
Status:ACTIVE
Category:Private Limited Company

LEVENSTEIN MANN LIMITED

40 LONG MEADOW,DUNSTABLE,LU6 3JR

Number:11708259
Status:ACTIVE
Category:Private Limited Company

N M OPERATIONS SUPPORT LIMITED

8 OLD MILL WAY,DENNY,FK6 5GY

Number:SC469926
Status:ACTIVE
Category:Private Limited Company

PARKLANDS FIRE ALARMS LIMITED

C/O DALEWOOD LTD,WORTHING,BN11 1LB

Number:09922132
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