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) |
---|---|---|---|
30 Jul 2020 | PSC05 | Change of details for Cedar (Queen's Drive) Limited as a person with significant control on 21 May 2020 | |
30 Jul 2020 | PSC07 | Cessation of Staffline Recruitment Limited as a person with significant control on 21 May 2020 | |
30 Jul 2020 | PSC07 | Cessation of Mark Lyndon Paper Enterprise (Uk) Ltd as a person with significant control on 21 May 2020 | |
30 Jul 2020 | AD04 | Register(s) moved to registered office address C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN | |
10 Jun 2020 | MA | Memorandum and Articles of Association | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | AD01 | Registered office address changed from The Arc Enterprise Way Nottingham NG2 1EN United Kingdom to C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN on 11 May 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | AD01 | Registered office address changed from Dumfries House Dumfries Place Cardiff CF10 3ZF to The Arc Enterprise Way Nottingham NG2 1EN on 13 February 2019 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
03 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH04 | Secretary's details changed for Crescent Hill Limited on 1 October 2009 | |
29 Aug 2014 | AR01 |
Annual return made up to 27 July 2014
Statement of capital on 2014-08-29
|
|
13 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
28 Jun 2013 | CH01 | Director's details changed for Andrew Sutherland on 18 June 2013 | |
19 Apr 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
19 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 |