88 PARK STREET LIMITED

Upper Cottage Upper Cottage, Hereford, HR1 3ST, England
StatusACTIVE
Company No.10604526
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

88 PARK STREET LIMITED is an active private limited company with number 10604526. It was incorporated 7 years, 3 months, 15 days ago, on 07 February 2017. The company address is Upper Cottage Upper Cottage, Hereford, HR1 3ST, England.



Company Fillings

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lisa Dawn Shaw

Change date: 2023-03-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lisa Dawn Shaw

Change date: 2023-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Joseph Lewis

Change date: 2023-03-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-17

Psc name: Patrick Joseph Lewis

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-17

Psc name: Ms Anastasia Lucienne Christine Calder

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-17

Officer name: Ms Anastasia Lucienne Christine Calder

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Dawn Shaw

Change date: 2023-03-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-17

Officer name: Ms Lisa Dawn Shaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lisa Dawn Shaw

Change date: 2023-01-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lisa Dawn Shaw

Change date: 2023-01-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaw Dawn Lisa Dawn

Change date: 2023-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Ms Anastasia Lucienne Christine Calder

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-05

Psc name: Ms Anastasia Lucienne Christine Calder

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-19

Psc name: Lisa Dawn Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

New address: Upper Cottage Yarkhill Hereford HR1 3st

Change date: 2021-08-10

Old address: 3 the Lane Hampton Park Road Hereford HR1 1TJ England

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Dawn Shaw

Change date: 2021-08-06

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-15

New address: 3 the Lane Hampton Park Road Hereford HR1 1TJ

Old address: Flat 3 88 Park Street Hereford HR1 2RE United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Shaw

Notification date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lisa Dawn Shaw

Change date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2019

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Margaret Corrie Hardy

Termination date: 2018-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anastasia Lucienne Christine Calder

Notification date: 2018-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Margaret Corrie Hardy

Cessation date: 2018-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2019

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lisa Dawn Shaw

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anastasia Lucienne Christine Calder

Appointment date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-05

Officer name: Alison Margaret Corrie Hardy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELIVERIES (SOUTH WEST) LIMITED

UNIT 9 MORLAND INDUSTRIAL PARK,SOMERSET,TA9 3ET

Number:02661255
Status:LIQUIDATION
Category:Private Limited Company

GUJI GOURMET LTD

17 PAGE CLOSE,HARROW,HA3 9TJ

Number:10960132
Status:ACTIVE
Category:Private Limited Company

HEADWAY RECRUITING LTD

8 DUNCANNON STREET,LONDON,WC2N 4JF

Number:11330740
Status:ACTIVE
Category:Private Limited Company

MT QUANTITY SURVEYING LIMITED

20 LOWLAND CLOSE,BRIDGEND,CF31 5BU

Number:08072033
Status:ACTIVE
Category:Private Limited Company

NUTRIANCE LIMITED

143 WAVERLEY ROAD,HARROW,HA2 9RQ

Number:11909901
Status:ACTIVE
Category:Private Limited Company

PLANET GLOBAL LTD

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:08278829
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