ANNA PARK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-27 View Report
Confirmation statement. Statement with no updates. 2023-09-24 View Report
Officers. Change date: 2023-01-01. Officer name: Mrs Anna Park. 2023-08-17 View Report
Persons with significant control. Psc name: Mrs Anna Park. Change date: 2023-01-01. 2023-08-17 View Report
Accounts. Accounts type total exemption full. 2022-10-26 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Mortgage. Charge number: 1. 2022-07-15 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Officers. Officer name: Raymond Paul Cawston. Change date: 2021-07-22. 2021-07-22 View Report
Officers. Officer name: Raymond Paul Cawston. Change date: 2021-07-22. 2021-07-22 View Report
Address. New address: 126 Regents Park Road London NW1 8XL. Old address: 64 New Cavendish Street London W1G 8TB. Change date: 2021-06-11. 2021-06-11 View Report
Accounts. Accounts type total exemption full. 2021-06-03 View Report
Officers. Officer name: Mrs Sarah Jane Clarke. Appointment date: 2020-10-09. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-09-25 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Accounts. Accounts type total exemption full. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Accounts. Accounts type total exemption full. 2018-07-18 View Report
Confirmation statement. Statement with no updates. 2017-09-27 View Report
Accounts. Accounts type total exemption full. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type total exemption small. 2016-07-15 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Accounts. Accounts type total exemption small. 2015-06-16 View Report
Accounts. Accounts type total exemption small. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Accounts. Accounts type total exemption small. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type total exemption small. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-09-28 View Report
Address. Change date: 2012-08-10. Old address: 65 New Cavendish Street London W1G 7LS. 2012-08-10 View Report
Annual return. With made up date full list shareholders. 2011-10-14 View Report
Officers. Officer name: Richard Park. 2011-10-07 View Report
Accounts. Accounts type total exemption small. 2011-10-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-02-04 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-09-28 View Report
Officers. Officer name: Raymond Paul Cawston. Change date: 2010-09-23. 2010-09-27 View Report
Accounts. Accounts type total exemption small. 2010-06-10 View Report
Annual return. With made up date full list shareholders. 2009-11-18 View Report
Officers. Officer name: Anna Park. 2009-10-07 View Report
Accounts. Accounts type total exemption small. 2009-07-31 View Report
Annual return. Legacy. 2008-10-01 View Report
Accounts. Accounts type total exemption small. 2008-06-23 View Report
Annual return. Legacy. 2007-11-15 View Report
Accounts. Accounts type total exemption small. 2007-09-18 View Report
Annual return. Legacy. 2006-10-17 View Report
Accounts. Accounts type total exemption small. 2006-09-27 View Report
Annual return. Legacy. 2005-10-11 View Report