Advanced company searchLink opens in new window

CONVENIENT CAR PARKS LIMITED

Company number NI029759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 90
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016.
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 12/02/2015
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
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
  • GBP 90
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
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