NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED
Company number 06958711
- Company Overview for NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED (06958711)
- Filing history for NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED (06958711)
- People for NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED (06958711)
- Registers for NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED (06958711)
- More for NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED (06958711)
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) |
---|---|---|---|
07 Feb 2024 | AD02 | Register inspection address has been changed from Dumfries House Dumfries Place Cardiff CF10 3ZF to Number One Pride Place Pride Park Derby DE24 8QR | |
07 Feb 2024 | AD03 | Register(s) moved to registered inspection location Dumfries House Dumfries Place Cardiff CF10 3ZF | |
24 Jan 2024 | AD01 | Registered office address changed from C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN England to Geldards Llp Cubo Standard Court Park Row Nottingham NG1 6GN on 24 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 27 July 2022 | |
18 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 30 July 2020 | |
18 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 August 2021 | |
18 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 27 July 2022 | |
29 Jul 2022 | CS01 |
Confirmation statement made on 27 July 2022 with no updates
|
|
05 Oct 2021 | PSC05 | Change of details for March Property Developments Limited as a person with significant control on 22 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Mark William Bielby as a director on 14 September 2021 | |
04 Oct 2021 | CH04 | Secretary's details changed for Crescent Hill Limited on 4 October 2021 | |
04 Oct 2021 | PSC02 | Notification of March Property Developments Limited as a person with significant control on 22 September 2021 | |
04 Oct 2021 | PSC07 | Cessation of Miller (Queen's Drive) Limited as a person with significant control on 22 September 2021 | |
04 Oct 2021 | PSC07 | Cessation of Cedar (Queen's Drive) Limited as a person with significant control on 22 September 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Peter James Gadsby as a director on 22 September 2021 | |
06 Aug 2021 | CS01 |
Confirmation statement made on 27 July 2021 with no updates
|
|
06 Aug 2021 | TM01 | Termination of appointment of Andrew Sutherland as a director on 4 June 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 21 May 2020
|
|
30 Jul 2020 | CS01 |
Confirmation statement made on 27 July 2020 with updates
|
|
30 Jul 2020 | PSC05 | Change of details for Miller (Queen's Drive) Limited as a person with significant control on 21 May 2020 |