Advanced company searchLink opens in new window

HATHERLEY CAR PARKING LIMITED

Company number 06511387

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)
30 May 2023 AA Micro company accounts made up to 28 February 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
20 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
04 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 28 February 2021
16 Mar 2021 AA Micro company accounts made up to 28 February 2020
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
31 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 28 February 2018
05 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 28 February 2017
07 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
16 Feb 2017 AD01 Registered office address changed from Yew Tree House 52 Carlton Street Cheltenham GL52 6AQ to The Manor Boddington Lane Boddington Cheltenham GL51 0TJ on 16 February 2017
16 Feb 2017 TM01 Termination of appointment of Fiona Mary Dunley as a director on 15 February 2017
16 Feb 2017 AP01 Appointment of Mr Andrew John Hill as a director on 15 February 2017
24 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
19 May 2016 CH01 Director's details changed for Fiona Mary Dunley on 29 May 2015
17 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
17 Jun 2015 AP01 Appointment of Fiona Mary Dunley as a director on 29 May 2015
16 Jun 2015 AD01 Registered office address changed from Estate Office the Wheelhouse Bonds Mill Stonehouse Gloucestershire GL10 3RF to Yew Tree House 52 Carlton Street Cheltenham GL52 6AQ on 16 June 2015
16 Jun 2015 TM01 Termination of appointment of Christopher John Haslam as a director on 29 May 2015