Advanced company searchLink opens in new window

89 PARK STREET MANAGEMENT COMPANY LIMITED

Company number 07626916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Oct 2018 AP01 Appointment of Mr Philip James Morton as a director on 12 October 2018
15 Aug 2018 AP01 Appointment of Mr Joseph Burnell as a director on 15 August 2018
02 Aug 2018 AP04 Appointment of 3Sixty Management Limited as a secretary on 1 August 2018
02 Aug 2018 TM02 Termination of appointment of 3Sixty Consulting (Uk) Ltd as a secretary on 31 July 2018
31 Jul 2018 CH04 Secretary's details changed for 3Sixty Management Ltd on 19 March 2018
11 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
23 Apr 2018 AP01 Appointment of Ms Christine Jane Baglow as a director on 23 April 2018
19 Mar 2018 CH04 Secretary's details changed for 3Sixty Consulting (Ltd) on 19 March 2018
05 Mar 2018 TM01 Termination of appointment of Adam Thomas Booth as a director on 28 February 2018
05 Mar 2018 PSC07 Cessation of Adam Thomas Booth as a person with significant control on 28 February 2018
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
10 Nov 2016 AP04 Appointment of 3Sixty Consulting (Ltd) as a secretary on 1 November 2016
10 Nov 2016 AP01 Appointment of Mr Adam Thomas Booth as a director on 1 November 2016
10 Nov 2016 TM01 Termination of appointment of 3Sixty Consulting (Uk) Ltd as a director on 1 November 2016
10 Nov 2016 TM02 Termination of appointment of Adam Booth as a secretary on 1 November 2016
28 Sep 2016 AD01 Registered office address changed from C/O 3Sixty Real Estate 20 Hotwell Road Bristol BS8 4UD to C/O C/O 3Sixty Real Estate 16 Whiteladies Road Bristol BS8 2LG on 28 September 2016
08 Sep 2016 CH02 Director's details changed for 3Sixty Consulting (Uk) Ltd on 30 August 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
18 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
29 May 2015 TM01 Termination of appointment of Adam Booth as a director on 1 November 2014