PARK STREET CAPITAL LIMITED - OLD HATFIELD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-08 View Report
Accounts. Accounts type micro entity. 2023-06-16 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type micro entity. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type micro entity. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Officers. Change date: 2020-08-28. Officer name: Mr Michael Mike Watkins. 2020-08-28 View Report
Officers. Officer name: Mr Richard Janusz Lewczynski. Change date: 2020-08-28. 2020-08-28 View Report
Officers. Officer name: Mr Richard Janusz Lewczynski. Change date: 2020-08-28. 2020-08-28 View Report
Address. New address: Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG. Old address: 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP. Change date: 2020-08-28. 2020-08-28 View Report
Persons with significant control. Psc name: Mr Michael Mike Watkins. Change date: 2020-08-28. 2020-08-28 View Report
Persons with significant control. Change date: 2020-08-28. Psc name: Mr Richard Janusz Lewczynski. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Accounts. Accounts type total exemption full. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Confirmation statement. Statement with updates. 2018-05-11 View Report
Accounts. Accounts type total exemption full. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type dormant. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2014-01-08 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Accounts. Accounts type total exemption small. 2013-01-05 View Report
Address. Change date: 2012-08-09. Old address: Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB. 2012-08-09 View Report
Officers. Change date: 2012-08-09. Officer name: Richard Lewczynski. 2012-08-09 View Report
Officers. Change date: 2012-08-09. Officer name: Richard Lewczynski. 2012-08-09 View Report
Officers. Officer name: Mr Michael Watkins. Change date: 2012-08-09. 2012-08-09 View Report
Accounts. Accounts type total exemption small. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Accounts. Accounts type total exemption small. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2011-05-20 View Report
Officers. Officer name: Richard Lewczynski. Change date: 2011-04-24. 2011-05-20 View Report
Officers. Officer name: Mr Michael Watkins. Change date: 2011-04-24. 2011-05-20 View Report
Officers. Officer name: Richard Lewczynski. Change date: 2011-04-24. 2011-05-20 View Report
Accounts. Accounts type dormant. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Accounts. Accounts type total exemption small. 2009-07-09 View Report
Annual return. Legacy. 2009-05-01 View Report
Annual return. Legacy. 2009-03-18 View Report
Accounts. Accounts type dormant. 2008-07-31 View Report
Accounts. Accounts type dormant. 2007-08-01 View Report
Annual return. Legacy. 2007-05-21 View Report
Accounts. Accounts type dormant. 2006-08-01 View Report
Annual return. Legacy. 2006-05-05 View Report