- Company Overview for PARKING MATTERS LIMITED (06372535)
- Filing history for PARKING MATTERS LIMITED (06372535)
- People for PARKING MATTERS LIMITED (06372535)
- More for PARKING MATTERS LIMITED (06372535)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Oct 2021 | RP04AP01 | Second filing for the appointment of Mr Gordon Allison as a director | |
30 Oct 2021 | RP04AP01 | Second filing for the appointment of Mr Keith Andrew Williams as a director | |
21 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
05 Aug 2020 | AP01 |
Appointment of Mr Gordon Allison as a director on 1 April 2019
|
|
05 Aug 2020 | AP01 |
Appointment of Mr Keith Andrew Williams as a director on 16 July 2019
|
|
22 Jan 2020 | SH08 | Change of share class name or designation | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | SH08 | Change of share class name or designation | |
17 Jan 2020 | AD01 | Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 17 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Janice Anne Williams as a person with significant control on 16 July 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2019 | PSC04 | Change of details for Mr Nigel John Williams as a person with significant control on 1 April 2019 | |
07 Jun 2019 | SH08 | Change of share class name or designation | |
06 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates |