- Company Overview for CARSHARE PARKING LIMITED (06806645)
- Filing history for CARSHARE PARKING LIMITED (06806645)
- People for CARSHARE PARKING LIMITED (06806645)
- More for CARSHARE PARKING LIMITED (06806645)
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 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
22 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
28 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Mr Michael Luscombe on 1 October 2009 | |
15 Feb 2011 | CH03 | Secretary's details changed for Judith Helen Luscombe on 1 October 2009 | |
15 Feb 2011 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 15 February 2011 | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
10 Feb 2010 | AP03 | Appointment of Judith Helen Luscombe as a secretary | |
10 Feb 2010 | AP01 | Appointment of Mr Michael Luscombe as a director | |
09 Feb 2010 | TM02 | Termination of appointment of David Newton + Co. Nominees (Two) Limited as a secretary | |
09 Feb 2010 | TM01 | Termination of appointment of James Newton as a director | |
08 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mr James David Newton on 1 October 2009 | |
08 Feb 2010 | CH04 | Secretary's details changed for David Newton + Co. Nominees (Two) Limited on 1 October 2009 | |
02 Feb 2009 | NEWINC | Incorporation |