About

Registered Number: 07539354
Date of Incorporation: 22/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS,

 

Founded in 2011, Park Architectural Ltd have registered office in Towcester, Northants, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Joshua 22 February 2011 - 1
PARKER, Chloe Louise 14 March 2016 06 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 10 March 2020
PSC04 - N/A 10 March 2020
PSC04 - N/A 10 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA01 - Change of accounting reference date 30 January 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 31 January 2019
PSC04 - N/A 14 June 2018
CH01 - Change of particulars for director 13 June 2018
CH01 - Change of particulars for director 13 June 2018
PSC04 - N/A 13 June 2018
PSC04 - N/A 13 June 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CS01 - N/A 08 March 2018
PSC01 - N/A 23 February 2018
PSC01 - N/A 23 February 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 24 November 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 10 April 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 13 November 2014
SH01 - Return of Allotment of shares 14 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 19 July 2013
DISS40 - Notice of striking-off action discontinued 26 June 2013
AR01 - Annual Return 25 June 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 04 April 2012
AA01 - Change of accounting reference date 16 May 2011
NEWINC - New incorporation documents 22 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.