COMPAGNIE DU PARC LIMITED - History of Changes


DateDescription
2024-04-07 delete company_previous_name HACKREMCO (NO. 2085) LIMITED
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 01/06/2023
2023-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 01/06/2023
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-09 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-11-01 update statutory_documents SAIL ADDRESS CHANGED FROM: 22 GILBERT STREET LONDON W1K 5EJ ENGLAND
2022-11-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-09-07 delete address 22 GILBERT STREET LONDON ENGLAND W1K 5EJ
2022-09-07 insert address 76 NEW BOND STREET LONDON ENGLAND W1S 1RX
2022-09-07 update registered_address
2022-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID LOUIS COENCA / 04/08/2022
2022-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 04/08/2022
2022-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2022 FROM 22 GILBERT STREET LONDON W1K 5EJ ENGLAND
2022-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 04/08/2022
2022-06-07 update num_mort_outstanding 1 => 0
2022-06-07 update num_mort_satisfied 0 => 1
2022-05-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048686470001
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-28 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 01/06/2021
2021-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 01/06/2021
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-05 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS COENCA
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-03 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-06-16 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-06-16 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-16 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LOUIS COENCA
2019-05-31 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NICOLAS ALEXANDRE COENCA
2019-05-31 update statutory_documents CESSATION OF DENIS SYLVAIN COENCA AS A PSC
2019-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS SYLVAIN COENCA / 24/04/2019
2019-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 24/04/2019
2019-04-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENIS SYLVAIN COENCA / 24/04/2019
2019-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS SYLVAIN COENCA / 18/02/2019
2019-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS SYLVAIN COENCA / 18/02/2019
2019-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENIS SYLVAIN COENCA / 18/02/2019
2018-11-13 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-10-10 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2018-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2018-08-07 update account_category null => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COENCA
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-07 delete address 21 CORK STREET LONDON W1S 3LZ
2017-07-07 insert address 22 GILBERT STREET LONDON ENGLAND W1K 5EJ
2017-07-07 update registered_address
2017-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 21 CORK STREET LONDON W1S 3LZ
2017-05-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-05-11 update statutory_documents 18/04/17 STATEMENT OF CAPITAL GBP 100100
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents DIRECTOR APPOINTED MR DAVID LOUIS HENRY COENCA
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents DIRECTOR APPOINTED DENIS SYLVAIN COENCA
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-07 update num_mort_charges 0 => 1
2016-06-07 update num_mort_outstanding 0 => 1
2016-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048686470001
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-07 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-27 update statutory_documents 15/08/15 FULL LIST
2014-10-07 delete address 21 CORK STREET LONDON UNITED KINGDOM W1S 3LZ
2014-10-07 insert address 21 CORK STREET LONDON W1S 3LZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-15 update statutory_documents 15/08/14 FULL LIST
2014-08-07 delete address REMBRANDT HOUSE 5 VIGO STREET LONDON W1S 3HB
2014-08-07 insert address 21 CORK STREET LONDON UNITED KINGDOM W1S 3LZ
2014-08-07 insert company_previous_name COMPAGNIE DU PARC DE BERCY INTERNATIONAL SERVICES LIMITED
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update name COMPAGNIE DU PARC DE BERCY INTERNATIONAL SERVICES LIMITED => COMPAGNIE DU PARC LIMITED
2014-08-07 update registered_address
2014-07-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-04 update statutory_documents DIRECTOR APPOINTED MR JONATHAN NICOLAS ALEXANDRE COENCA
2014-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2014 FROM REMBRANDT HOUSE 5 VIGO STREET LONDON W1S 3HB
2014-07-03 update statutory_documents COMPANY NAME CHANGED COMPAGNIE DU PARC DE BERCY INTERNATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/14
2013-12-12 update statutory_documents ADOPT ARTICLES 28/11/2013
2013-12-09 update statutory_documents 28/11/13 STATEMENT OF CAPITAL GBP 750100
2013-09-06 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-09-06 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-08-28 update statutory_documents 15/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-05 update statutory_documents 15/08/12 FULL LIST
2012-06-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 15/08/11 FULL LIST
2011-05-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 15/08/10 FULL LIST
2010-01-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-21 update statutory_documents SAIL ADDRESS CREATED
2009-08-27 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-09-03 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-11-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-09-15 update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-31 update statutory_documents DIRECTOR RESIGNED
2005-10-31 update statutory_documents DIRECTOR RESIGNED
2005-09-14 update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-09-16 update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/03 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2003-11-19 update statutory_documents DIRECTOR RESIGNED
2003-11-19 update statutory_documents S366A DISP HOLDING AGM 14/11/03
2003-11-19 update statutory_documents S386 DISP APP AUDS 14/11/03
2003-11-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-12 update statutory_documents COMPANY NAME CHANGED HACKREMCO (NO. 2085) LIMITED CERTIFICATE ISSUED ON 12/11/03
2003-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION