BRITANNIA PARKING SERVICES LIMITED
Company number 08187238
- Company Overview for BRITANNIA PARKING SERVICES LIMITED (08187238)
- Filing history for BRITANNIA PARKING SERVICES LIMITED (08187238)
- People for BRITANNIA PARKING SERVICES LIMITED (08187238)
- Charges for BRITANNIA PARKING SERVICES LIMITED (08187238)
- More for BRITANNIA PARKING SERVICES LIMITED (08187238)
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) |
---|---|---|---|
03 Apr 2018 | CH01 | Director's details changed for Mr Brian John Parker on 26 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Nigel Murning on 26 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Karl Oram on 26 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 16 Poole Hill Bournemouth BH2 5PS to 300 7th Floor, County Gates House Poole Road Poole Dorset BH12 1AZ on 27 March 2018 | |
13 Dec 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
04 Feb 2017 | MR04 | Satisfaction of charge 081872380001 in full | |
29 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
01 Aug 2016 | MR01 | Registration of charge 081872380002, created on 28 July 2016 | |
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2015 | TM01 | Termination of appointment of Paul Jonathan Gallagher as a director on 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
04 Sep 2015 | AA01 | Change of accounting reference date | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
12 Mar 2014 | AP01 | Appointment of Mr Karl Oram as a director | |
12 Mar 2014 | AP01 | Appointment of Mr Nigel Murning as a director | |
12 Mar 2014 | AP01 | Appointment of Mr Brian Parker as a director | |
19 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
04 Jun 2013 | MR01 | Registration of charge 081872380001 | |
22 Aug 2012 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
21 Aug 2012 | NEWINC | Incorporation |