87 PARK STREET LIMITED

Flat A-C Flat A-C, Bristol, BS1 5PJ, United Kingdom
StatusACTIVE
Company No.11405024
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age6 years, 12 days
JurisdictionEngland Wales

SUMMARY

87 PARK STREET LIMITED is an active private limited company with number 11405024. It was incorporated 6 years, 12 days ago, on 08 June 2018. The company address is Flat A-C Flat A-C, Bristol, BS1 5PJ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helena Maria Wysocki

Change date: 2022-12-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2023

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helena Maria Wysocki

Change date: 2022-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-23

Psc name: Keay Holdings Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-23

Officer name: Mr Andrew Jonathan Keay

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Ellis Pennant Roberts

Termination date: 2021-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Ellis Pennant Roberts

Cessation date: 2021-06-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Ms Rachel Emma Frankin

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Robert William Dyer

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Mrs Helena Maria Wysocki

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Mr Edward Ellis Pennant Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Emma Frankin

Appointment date: 2020-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-22

Psc name: Rachel Emma Franklin

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Ellis Pennant Roberts

Notification date: 2020-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helena Maria Wysocki

Notification date: 2020-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Dyer

Cessation date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSISTACCOUNTANCY LIMITED

1ST FLOOR THE SYMS BUILDING,BUMPERS FARM,SN14 6LH

Number:09275057
Status:ACTIVE
Category:Private Limited Company

BURGER B LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11706846
Status:ACTIVE
Category:Private Limited Company

CASTLE SOLUTIONS (SHEFFIELD) LIMITED

21A SANDYGATE ROAD,SHEFFIELD,S10 5NG

Number:10947921
Status:ACTIVE
Category:Private Limited Company

HEATSETS LIMITED

4A THE RIDDINGS,WEST MIDLANDS,CV5 6AU

Number:00735409
Status:ACTIVE
Category:Private Limited Company

MYNYDD MARKETING LIMITED

DOLLS HOUSE HIGH STREET,BRECON,LD3 0PD

Number:09264206
Status:ACTIVE
Category:Private Limited Company

STONE EDGE CONSERVATION LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:06460091
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