- Company Overview for PORT STREET CAR PARK LIMITED (11677986)
- Filing history for PORT STREET CAR PARK LIMITED (11677986)
- People for PORT STREET CAR PARK LIMITED (11677986)
- More for PORT STREET CAR PARK LIMITED (11677986)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 30 November 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 3 Stevenson Square Manchester M1 1DN England to 1st Floor, Office No. 2 474 Cheetham Hill Road Manchester M8 9JW on 30 November 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 41 Woodlands Road Manchester M8 9LF England to 3 Stevenson Square Manchester M1 1DN on 27 September 2023 | |
27 Jul 2023 | PSC07 | Cessation of Farah Ahmed as a person with significant control on 27 July 2023 | |
27 Jul 2023 | PSC01 | Notification of Aftab Aslam as a person with significant control on 27 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
27 Jul 2023 | TM01 | Termination of appointment of Muhammad Zain Ashraf as a director on 20 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr Aftab Aslam as a director on 20 July 2023 | |
06 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
05 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
22 Aug 2021 | TM01 | Termination of appointment of Farah Ahmed as a director on 20 August 2021 | |
22 Aug 2021 | AP01 | Appointment of Mr Muhammad Zain Ashraf as a director on 20 August 2021 | |
17 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
01 Oct 2020 | AD01 | Registered office address changed from 2 Hillingdon Road Stretford Manchester M32 8PB England to 41 Woodlands Road Manchester M8 9LF on 1 October 2020 | |
14 May 2020 | PSC07 | Cessation of Arhama Khalil as a person with significant control on 5 May 2020 | |
14 May 2020 | PSC01 | Notification of Farah Ahmed as a person with significant control on 5 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | TM01 | Termination of appointment of Arhama Khalil as a director on 5 May 2020 | |
14 May 2020 | AP01 | Appointment of Mrs Farah Ahmed as a director on 5 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from 150 Heywood Street Manchester M8 0DF United Kingdom to 2 Hillingdon Road Stretford Manchester M32 8PB on 14 May 2020 |