- Company Overview for PARKING GLASGOW LIMITED (04531874)
- Filing history for PARKING GLASGOW LIMITED (04531874)
- People for PARKING GLASGOW LIMITED (04531874)
- Charges for PARKING GLASGOW LIMITED (04531874)
- Insolvency for PARKING GLASGOW LIMITED (04531874)
- More for PARKING GLASGOW LIMITED (04531874)
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) |
---|---|---|---|
18 Jul 2017 | AP01 | Appointment of Alan Campbell Ritchie as a director on 14 July 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Kenneth Andrew Mclellan as a director on 14 July 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Richard Little as a director on 14 July 2017 | |
17 Jul 2017 | AP04 | Appointment of Imagile Secretariat Services Limited as a secretary on 14 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Massimo Villa as a director on 14 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Gianfranco Catrini as a director on 14 July 2017 | |
17 Jul 2017 | TM02 | Termination of appointment of Tahir Mehmood as a secretary on 14 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Third Floor, Broad Quay House, Broad Quay Bristol BS1 4DJ England to Third Floor, Broad Quay House Prince Street Bristol BS1 4DJ on 17 July 2017 | |
17 Jul 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
17 Jul 2017 | AD01 | Registered office address changed from 85E Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY to Third Floor, Broad Quay House, Broad Quay Bristol BS1 4DJ on 17 July 2017 | |
13 Jul 2017 | PSC07 | Cessation of Impregilo International Infrastructures N.V. as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
12 May 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
12 Jan 2016 | AUD | Auditor's resignation | |
28 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
06 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AP03 | Appointment of Mr Tahir Mehmood as a secretary | |
01 Jul 2014 | TM02 | Termination of appointment of Shakeel Ahmed as a secretary | |
16 Oct 2013 | TM01 | Termination of appointment of Ian King as a director | |
16 Oct 2013 | AD01 | Registered office address changed from 85E Centurion Court Milton Park Abingdon Oxfordshire OX14 4RY on 16 October 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders |