CHARLES PARK SEARCH AND SELECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Mr Richard Charles Park on 2025-01-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

28/02/2528 February 2025 Change of details for Mr Richard Charles Park as a person with significant control on 2025-01-30

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

02/03/222 March 2022 Change of details for Mr Richard Charles Park as a person with significant control on 2022-01-20

View Document

02/03/222 March 2022 Director's details changed for Mr Richard Charles Park on 2022-01-20

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

18/10/2118 October 2021 Registered office address changed from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU to Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 2021-10-18

View Document

15/10/2115 October 2021 Registration of charge 068057480003, created on 2021-10-14

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY JILL PARK

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR RICHARD CHARLES PARK

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JILL PARK / 31/12/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES PARK / 05/02/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES PARK / 05/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JILL PARK / 20/12/2013

View Document

24/12/1324 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JILL PARK / 01/09/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY MBC (MAYFAIR) LIMITED

View Document

19/05/1019 May 2010 SECRETARY APPOINTED JILL PARK

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 2 CHARLES STREET LONDON W1J 5DB

View Document

17/05/1017 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1017 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBC (MAYFAIR) LIMITED / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES PARK / 10/04/2010

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

29/01/0929 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company