- Company Overview for PARK-MOBILE (UK) LIMITED (04512012)
- Filing history for PARK-MOBILE (UK) LIMITED (04512012)
- People for PARK-MOBILE (UK) LIMITED (04512012)
- Charges for PARK-MOBILE (UK) LIMITED (04512012)
- More for PARK-MOBILE (UK) LIMITED (04512012)
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 Apr 2020 | AD01 | Registered office address changed from C/O Cobalt Telephone Technologies Ltd, Unit 18/19 Intec 2, Wade Road Basingstoke Hampshire RG24 8NE to Ground Floor East, Maplewood Chineham Park Basingstoke Hampshire RG24 8YB on 6 April 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Peter Buchenrieder as a director on 1 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Marc Antonius De Vries as a director on 25 February 2020 | |
20 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
20 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
21 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
21 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
22 Feb 2019 | PSC05 | Change of details for Bayerische Motoren Werke Aktiengesellschaft as a person with significant control on 31 January 2019 | |
11 Sep 2018 | PSC05 | Change of details for Bayerische Motoren Werke Ag as a person with significant control on 10 September 2018 | |
03 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
29 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
29 Aug 2018 | PSC05 | Change of details for Parkmobile Limited as a person with significant control on 6 April 2016 | |
18 May 2018 | AP03 | Appointment of Mr Paul Robert James Adams as a secretary on 11 May 2018 | |
23 Apr 2018 | TM02 | Termination of appointment of Rachel Hake as a secretary on 13 April 2018 | |
13 Nov 2017 | TM02 | Termination of appointment of Peter O'driscoll as a secretary on 1 November 2017 | |
27 Oct 2017 | RP04TM01 | Second filing for the termination of Marius Koerselman as a director | |
24 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
24 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
24 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
17 Oct 2017 | AP03 | Appointment of Mrs Rachel Hake as a secretary on 4 October 2017 | |
08 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |