About

Registered Number: 06172804
Date of Incorporation: 20/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Old Chapel, High Street Catworth, Huntingdon, Cambridgeshire, PE28 0PF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.