- Company Overview for ZEAG PARKING LIMITED (07343727)
- Filing history for ZEAG PARKING LIMITED (07343727)
- People for ZEAG PARKING LIMITED (07343727)
- Charges for ZEAG PARKING LIMITED (07343727)
- More for ZEAG PARKING LIMITED (07343727)
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) |
---|---|---|---|
28 Jan 2016 | AP01 | Appointment of Elena Ferri as a director on 18 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Enrico Nardi as a director on 18 January 2016 | |
26 Nov 2015 | CH01 | Director's details changed for Mr William Quentin Walker on 26 November 2015 | |
23 Nov 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
23 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
23 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
02 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
17 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
01 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
01 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
01 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
01 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
18 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
13 Jun 2014 | AD01 | Registered office address changed from , Renaissance House 32 Upper High Street, Epsom, Surrey, KT17 4QJ on 13 June 2014 | |
13 Jun 2014 | AP04 | Appointment of Clarks Nominees Limited as a secretary | |
13 Jun 2014 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary | |
22 Nov 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
22 Nov 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
24 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
24 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
03 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
15 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
04 Sep 2012 | TM01 | Termination of appointment of Michelangelo Manini as a director | |
04 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 |