Advanced company searchLink opens in new window

MIDLANDS CAR PARKS LIMITED

Company number 09341538

Filter by category

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)
13 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
26 Jan 2022 PSC07 Cessation of James Nicholas John De Savary as a person with significant control on 5 January 2022
26 Jan 2022 PSC07 Cessation of Nicholas Charles De Savary as a person with significant control on 5 January 2022
26 Jan 2022 PSC02 Notification of Napier Car Park Finance Limited as a person with significant control on 5 January 2022
04 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
16 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
02 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 May 2019 AD01 Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
07 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Jul 2018 MR01 Registration of charge 093415380002, created on 26 June 2018
03 Jul 2018 MR01 Registration of charge 093415380001, created on 26 June 2018
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
19 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
04 Dec 2015 CH01 Director's details changed for Nicholas Charles De Savary on 1 January 2015
04 Dec 2015 CH01 Director's details changed for James Nicholas John De Savary on 1 January 2015