Advanced company searchLink opens in new window

EXPRESS PARK INVESTMENTS LIMITED

Company number 06268483

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)
15 Dec 2015 AD01 Registered office address changed from 29 New Bond Street London W1S 2RL to 11 Masons Arms Mews London W1S 1NX on 15 December 2015
07 Jul 2015 SH02 Sub-division of shares on 23 March 2015
29 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
18 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
22 May 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
27 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
16 Jun 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
07 Jun 2011 AD01 Registered office address changed from Fordyce Nightingale Lane Storrington Pulborough West Sussex RH20 4NU on 7 June 2011
04 Mar 2011 AP03 Appointment of Mrs Natalie Chesney as a secretary
04 Mar 2011 TM02 Termination of appointment of Patricia Knell as a secretary
16 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
23 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
15 Apr 2010 AP01 Appointment of Geoffrey Charles Revell as a director
15 Apr 2010 AP01 Appointment of John Alfred Bourne as a director
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 3
10 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Jun 2009 363a Return made up to 04/06/09; full list of members
26 Feb 2009 AA Accounts for a dormant company made up to 30 June 2008
03 Jul 2008 363s Return made up to 04/06/08; full list of members
26 Jul 2007 287 Registered office changed on 26/07/07 from: 72 wimpole street london W1G 9RP