- Company Overview for PROMENADE CAR PARKS LIMITED (03148489)
- Filing history for PROMENADE CAR PARKS LIMITED (03148489)
- People for PROMENADE CAR PARKS LIMITED (03148489)
- Charges for PROMENADE CAR PARKS LIMITED (03148489)
- Insolvency for PROMENADE CAR PARKS LIMITED (03148489)
- More for PROMENADE CAR PARKS LIMITED (03148489)
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) |
---|---|---|---|
06 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
06 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
06 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
06 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
20 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
14 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
14 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
13 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
02 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
14 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
16 Jul 2018 | MR04 | Satisfaction of charge 031484890006 in full | |
10 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
17 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Dec 2016 | AUD | Auditor's resignation | |
07 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Oct 2016 | MR04 | Satisfaction of charge 031484890005 in full | |
07 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Feb 2016 | AP03 | Appointment of Mr Stephen Mark Ellis as a secretary on 11 February 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from 2 Queen Square Liverpool L1 1RH to 72 Merrion Street Leeds West Yorkshire LS2 8LW on 21 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Peter Hynd as a director on 15 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Brian Meharg as a director on 15 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Daniel Peter Hynd as a director on 15 December 2015 | |
21 Dec 2015 | TM02 | Termination of appointment of Daniel Peter Hynd as a secretary on 15 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Stephen Mark Ellis as a director on 15 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Adam John Bidder as a director on 15 December 2015 |