PARK PLACE RESIDENTS DRIVEWAY ACCESS LIMITED
Status | ACTIVE |
Company No. | 04489367 |
Category | Private Limited Company |
Incorporated | 18 Jul 2002 |
Age | 22 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
PARK PLACE RESIDENTS DRIVEWAY ACCESS LIMITED is an active private limited company with number 04489367. It was incorporated 22 years, 18 days ago, on 18 July 2002. The company address is 5 Park Place Hawley Road 5 Park Place Hawley Road, Camberley, GU17 9EG, England.
Company Fillings
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 08 Jul 2022
Category: Gazette
Type: DISS40
Documents
Cessation of a person with significant control
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Altan Asim Kemal
Cessation date: 2021-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas David Turner Payne
Appointment date: 2021-09-22
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Altan Asim Kemal
Termination date: 2021-09-22
Documents
Notification of a person with significant control
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas David Turner Payne
Notification date: 2021-09-22
Documents
Termination secretary company with name termination date
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet May Kemal
Termination date: 2021-09-22
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-22
Old address: 3 Park Place Hawley Road Blackwater Camberley GU17 9EG England
New address: 5 Park Place Hawley Road Blackwater Camberley GU17 9EG
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type dormant
Date: 02 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type dormant
Date: 08 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 23 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type dormant
Date: 24 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 24 May 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Altan Asim Kemal
Notification date: 2018-01-18
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-16
Old address: 5 Park Place Hawley Road Hawley Camberley Surrey GU17 9EG
New address: 3 Park Place Hawley Road Blackwater Camberley GU17 9EG
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Macleod
Termination date: 2018-01-16
Documents
Termination secretary company with name termination date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alasdair Donal Macleod
Termination date: 2018-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Donal Macleod
Termination date: 2018-01-16
Documents
Appoint person secretary company with name date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janet May Kemal
Appointment date: 2018-01-16
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Altan Asim Kemal
Appointment date: 2018-01-16
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type dormant
Date: 18 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type dormant
Date: 29 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type dormant
Date: 20 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type dormant
Date: 14 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type dormant
Date: 09 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type dormant
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type dormant
Date: 29 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-18
Officer name: Samantha Macleod
Documents
Accounts with accounts type dormant
Date: 07 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type dormant
Date: 04 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/07; no change of members
Documents
Accounts with accounts type dormant
Date: 30 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 23 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Accounts with accounts type dormant
Date: 14 Jul 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 22/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Some Companies
FLAT 1, 123 NEW KINGS ROAD,LONDON,SW6 4SL
Number: | 09796897 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 MENAI TECHNOLOGY,DEINIOL ROAD BANGOR,LL57 2UP
Number: | 02136475 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTIVE EXPERIENCE DESIGN LIMITED
4 LABURNUM AVENUE,COVENTRY,CV6 1EH
Number: | 08471595 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHURCH STREET,LANCASHIRE,BB7 2DG
Number: | 03300998 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MOWBRAY DRIVE,LEICESTER,LE7 2EU
Number: | 09661344 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KINGSTON COURT KINGSTON FIELDS,NOTTINGHAM,NG11 0DL
Number: | 10751706 |
Status: | ACTIVE |
Category: | Private Limited Company |