- Company Overview for BANK PARKING LIMITED (08224663)
- Filing history for BANK PARKING LIMITED (08224663)
- People for BANK PARKING LIMITED (08224663)
- Charges for BANK PARKING LIMITED (08224663)
- More for BANK PARKING LIMITED (08224663)
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) |
---|---|---|---|
16 Dec 2024 | PSC07 | Cessation of Ashley Kelley as a person with significant control on 28 October 2024 | |
16 Dec 2024 | PSC02 | Notification of Bank Park Group Limited as a person with significant control on 28 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Ashley Nigel Kelley as a director on 28 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Benedict Cooke as a director on 28 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Kenan Thomas Erkul as a director on 28 October 2024 | |
22 Oct 2024 | AAMD | Amended total exemption full accounts made up to 31 October 2023 | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
11 Dec 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
21 Sep 2023 | MR01 | Registration of charge 082246630002, created on 19 September 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
11 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Mar 2022 | CH01 | Director's details changed for Mr Ashley Nigel Kelley on 16 March 2022 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
28 Jul 2021 | PSC01 | Notification of Ashley Kelley as a person with significant control on 28 July 2021 | |
28 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 July 2021 | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
01 Apr 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 October 2019 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Jan 2020 | AD01 | Registered office address changed from 84a Chesterfield Road Sheffield S8 0RS to Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED on 31 January 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates |