Advanced company searchLink opens in new window

UPPER STREET CAR PARK LIMITED

Company number 01636570

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)
21 Dec 2018 AA Accounts for a small company made up to 31 March 2018
04 Sep 2018 TM01 Termination of appointment of Stewart Margolis as a director on 19 July 2018
05 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
21 Jun 2017 TM01 Termination of appointment of Philip Dennis Morris as a director on 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
04 Oct 2016 TM01 Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016
18 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
29 Dec 2015 AA Full accounts made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
23 Dec 2014 AA Full accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
23 Dec 2013 AA Full accounts made up to 31 March 2013
03 May 2013 AUD Auditor's resignation
08 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
03 Jan 2012 AA Full accounts made up to 31 March 2011
21 Sep 2011 MEM/ARTS Memorandum and Articles of Association
21 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2011 CC04 Statement of company's objects
17 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 31 March 2010
04 Nov 2010 CERTNM Company name changed citycentral estates LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-08-17