Advanced company searchLink opens in new window

Q-PARK KINGSTON (NO.1) LIMITED

Company number 04510390

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)
25 May 2006 363a Return made up to 04/05/06; full list of members
04 May 2006 AA Full accounts made up to 31 December 2005
12 Jan 2006 288c Director's particulars changed
04 Nov 2005 AA Full accounts made up to 31 December 2004
07 Sep 2005 363a Return made up to 13/08/05; full list of members
24 Aug 2004 363s Return made up to 13/08/04; full list of members
22 Jul 2004 AA Full accounts made up to 31 December 2003
04 Nov 2003 363s Return made up to 13/08/03; full list of members
18 Aug 2003 288b Director resigned
17 Dec 2002 395 Particulars of mortgage/charge
03 Dec 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Dec 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Dec 2002 123 Nc inc already adjusted 13/11/02
25 Nov 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Nov 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Nov 2002 288a New director appointed
21 Nov 2002 288a New secretary appointed;new director appointed
21 Nov 2002 288b Director resigned
21 Nov 2002 288b Secretary resigned
21 Nov 2002 287 Registered office changed on 21/11/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
21 Nov 2002 225 Accounting reference date extended from 31/08/03 to 31/12/03
20 Nov 2002 CERTNM Company name changed hamsard 2575 LIMITED\certificate issued on 20/11/02
20 Nov 2002 288a New director appointed