- Company Overview for CONVENIENT CAR PARKS LIMITED (NI029759)
- Filing history for CONVENIENT CAR PARKS LIMITED (NI029759)
- People for CONVENIENT CAR PARKS LIMITED (NI029759)
- Charges for CONVENIENT CAR PARKS LIMITED (NI029759)
- More for CONVENIENT CAR PARKS LIMITED (NI029759)
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) |
---|---|---|---|
10 Oct 2024 | AA | Micro company accounts made up to 21 September 2023 | |
10 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
02 Jul 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 21 September 2023 | |
04 Oct 2023 | AP01 | Appointment of Donall Mccann as a director on 21 September 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast Ireland BT1 4LS to Unit 2 M12 Business Park Charlestown New Road Portadown BT63 5WG on 3 October 2023 | |
03 Oct 2023 | PSC07 | Cessation of Michael Duke Thomson as a person with significant control on 21 September 2023 | |
03 Oct 2023 | PSC07 | Cessation of Ellis Short Iv as a person with significant control on 21 September 2023 | |
03 Oct 2023 | PSC02 | Notification of Msc Am 1 Ltd as a person with significant control on 21 September 2023 | |
03 Oct 2023 | AP01 | Appointment of Patrick Simpson as a director on 21 September 2023 | |
03 Oct 2023 | AP01 | Appointment of Mr James Stuart Kinnear Draffin as a director on 21 September 2023 | |
03 Oct 2023 | AP01 | Appointment of Mr Ian Robinson Mcmahon as a director on 21 September 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Louis Paletta as a director on 21 September 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Mark Stephen Fenchelle as a director on 21 September 2023 | |
28 Sep 2023 | MR01 | Registration of charge NI0297590009, created on 21 September 2023 | |
14 Sep 2023 | MR04 | Satisfaction of charge NI0297590006 in full | |
14 Sep 2023 | MR04 | Satisfaction of charge NI0297590005 in full | |
14 Sep 2023 | MR04 | Satisfaction of charge NI0297590008 in full | |
14 Sep 2023 | MR04 | Satisfaction of charge NI0297590007 in full | |
12 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
12 Jun 2023 | PSC01 | Notification of Michael Duke Thomson as a person with significant control on 5 November 2018 | |
12 Jun 2023 | PSC01 | Notification of Ellis Short Iv as a person with significant control on 6 April 2016 | |
12 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 12 June 2023 | |
04 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 |