Based in Huntingdon, Park Street Consulting Ltd was founded on 20 March 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Park Street Consulting Ltd. There are 3 directors listed as Moore, Andrew James, Weston, Roy Anthony, Woodman, George, Dr for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Andrew James | 01 June 2007 | - | 1 |
WESTON, Roy Anthony | 01 June 2007 | 07 July 2011 | 1 |
WOODMAN, George, Dr | 09 May 2014 | 07 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 29 December 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 31 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 14 April 2016 | |
TM01 - Termination of appointment of director | 14 April 2016 | |
SH06 - Notice of cancellation of shares | 21 December 2015 | |
AA - Annual Accounts | 08 December 2015 | |
RP04 - N/A | 28 July 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 18 December 2014 | |
SH01 - Return of Allotment of shares | 23 May 2014 | |
AP01 - Appointment of director | 23 May 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 07 November 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 20 September 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 June 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 27 September 2011 | |
SH03 - Return of purchase of own shares | 30 August 2011 | |
TM01 - Termination of appointment of director | 27 July 2011 | |
TM01 - Termination of appointment of director | 27 July 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 08 April 2010 | |
AA - Annual Accounts | 11 November 2009 | |
CH01 - Change of particulars for director | 05 October 2009 | |
CH01 - Change of particulars for director | 05 October 2009 | |
CH01 - Change of particulars for director | 05 October 2009 | |
CH03 - Change of particulars for secretary | 05 October 2009 | |
CH01 - Change of particulars for director | 05 October 2009 | |
CH01 - Change of particulars for director | 05 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 14 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2007 | |
287 - Change in situation or address of Registered Office | 24 September 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
MEM/ARTS - N/A | 07 June 2007 | |
CERTNM - Change of name certificate | 29 May 2007 | |
NEWINC - New incorporation documents | 20 March 2007 |