Advanced company searchLink opens in new window

EXCHANGE PARKING LIMITED

Company number 02766041

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2019 TM01 Termination of appointment of Jeremy Michael Birkett-Jones as a director on 25 September 2019
08 Oct 2019 AD01 Registered office address changed from Azure House 1, Dukes Mews London W1U 3ET England to C/O Zedra Booths Hall, Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 8 October 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 PSC01 Notification of Allard Fontein as a person with significant control on 19 June 2017
24 Apr 2018 PSC01 Notification of Tony Whiteman as a person with significant control on 19 June 2017
22 Feb 2018 TM02 Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 21 February 2018
22 Feb 2018 AP04 Appointment of Zedra Secretaries (Uk) Limited as a secretary on 21 February 2018
22 Feb 2018 AP03 Appointment of Zedra Secretaries (Uk) Limited as a secretary on 21 February 2018
22 Feb 2018 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 February 2018
22 Feb 2018 AD01 Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Azure House 1, Dukes Mews London W1U 3ET on 22 February 2018
24 Jan 2018 TM01 Termination of appointment of David Rudge as a director on 24 January 2018
24 Jan 2018 AP01 Appointment of Mr Jeremy Michael Birkett-Jones as a director on 24 January 2018
01 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
01 Dec 2017 PSC08 Notification of a person with significant control statement
01 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 1 December 2017
28 Jul 2017 RP04TM02 Second filing for the termination of Morton Fraser Secretaries Limited as a secretary
14 Jul 2017 TM01 Termination of appointment of Mark Summers Hunter as a director on 19 June 2017
14 Jul 2017 AP01 Appointment of Mr David Rudge as a director on 19 June 2017
30 Jun 2017 TM02 Termination of appointment of a secretary
  • ANNOTATION Clarification a second filed TM02 was registered on 28/07/2017
30 Jun 2017 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 19 June 2017
30 Jun 2017 AD01 Registered office address changed from C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 30 June 2017
28 Jun 2017 MR01 Registration of charge 027660410001, created on 19 June 2017
07 Jun 2017 AA Total exemption full accounts made up to 31 December 2016