COMPAGNIE DU PARC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Patrice Jean-Philippe Hugon as a director on 2025-04-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Jonathan Nicolas Alexandre Coenca on 2025-03-11

View Document

15/05/2515 May 2025 Change of details for Mr Jonathan Nicolas Alexandre Coenca as a person with significant control on 2025-03-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Statement of capital on 2024-05-09

View Document

09/05/249 May 2024 Resolutions

View Document

01/05/241 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

14/07/2314 July 2023 Director's details changed for Mr Jonathan Nicolas Alexandre Coenca on 2023-06-01

View Document

14/07/2314 July 2023 Change of details for Mr Jonathan Nicolas Alexandre Coenca as a person with significant control on 2023-06-01

View Document

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Register inspection address has been changed from 22 Gilbert Street London W1K 5EJ England to 76 New Bond Street London W1S 1RX

View Document

01/11/221 November 2022 Register(s) moved to registered inspection location 76 New Bond Street London W1S 1RX

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

16/05/2216 May 2022 Satisfaction of charge 048686470001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

05/05/215 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR DENIS COENCA

View Document

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

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

03/03/203 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LOUIS COENCA

View Document

31/05/1931 May 2019 CESSATION OF DENIS SYLVAIN COENCA AS A PSC

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NICOLAS ALEXANDRE COENCA

View Document

31/05/1931 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR DENIS SYLVAIN COENCA / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DENIS SYLVAIN COENCA / 24/04/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DENIS SYLVAIN COENCA / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DENIS SYLVAIN COENCA / 18/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR DENIS SYLVAIN COENCA / 18/02/2019

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

13/11/1813 November 2018 SAIL ADDRESS CHANGED FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

10/10/1810 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COENCA

View Document

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

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 21 CORK STREET LONDON W1S 3LZ

View Document

11/05/1711 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 100100

View Document

11/05/1711 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

05/10/165 October 2016 DIRECTOR APPOINTED MR DAVID LOUIS HENRY COENCA

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED DENIS SYLVAIN COENCA

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048686470001

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

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

View Accounts

15/09/1415 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR JONATHAN NICOLAS ALEXANDRE COENCA

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM REMBRANDT HOUSE 5 VIGO STREET LONDON W1S 3HB

View Document

03/07/143 July 2014 COMPANY NAME CHANGED COMPAGNIE DU PARC DE BERCY INTERNATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/14

View Document

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

View Accounts

12/12/1312 December 2013 ADOPT ARTICLES 28/11/2013

View Document

09/12/139 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 750100

View Document

28/08/1328 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

05/09/125 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/09/119 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

19/11/0319 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0319 November 2003 S386 DISP APP AUDS 14/11/03

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0319 November 2003 S366A DISP HOLDING AGM 14/11/03

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED HACKREMCO (NO. 2085) LIMITED CERTIFICATE ISSUED ON 12/11/03

View Document

15/08/0315 August 2003 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