- 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) |
---|---|---|---|
20 May 2016 | AP01 | Appointment of Mark Stephen Fenchelle as a director on 4 May 2016 | |
21 Mar 2016 | MR04 | Satisfaction of charge NI0297590003 in full | |
21 Mar 2016 | MR04 | Satisfaction of charge NI0297590004 in full | |
21 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
21 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
01 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
23 Mar 2015 | MA | Memorandum and Articles of Association | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
24 Feb 2015 | MR01 |
Registration of charge NI0297590004, created on 13 February 2015
|
|
23 Feb 2015 | MR01 | Registration of charge NI0297590003, created on 13 February 2015 | |
08 Oct 2014 | TM01 | Termination of appointment of Patricia Louise Henry as a director on 30 August 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 30 August 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Stephen Andrew Samuel Hamill as a secretary on 30 August 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Patrick William Buchanan as a director on 30 August 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 23/25 Queen Street Coleraine Co Londonderry BT52 1BG to C/O Arthur Cox Victoria House Gloucester Street Belfast Ireland BT1 4LS on 25 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Ryan Horstman as a director on 30 August 2014 | |
18 Sep 2014 | AP01 | Appointment of Emer Finnan as a director on 30 August 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
20 Jun 2014 | TM01 | Termination of appointment of Irene Mc Cullough as a director | |
30 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
01 May 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
30 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |