NATIONAL CAR PARK MAINTENANCE LIMITED

01082604
THE BAILEY 16 OLD BAILEY LONDON ENGLAND EC4M 7EG

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2024 accounts Annual Accounts 6 Buy now
25 Mar 2024 officers Appointment of director (Mr Hideyuki Nagahiro) 2 Buy now
10 Jul 2023 accounts Annual Accounts 6 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2022 accounts Annual Accounts 6 Buy now
17 Dec 2021 officers Appointment of director (Mr Robert Charles England) 2 Buy now
19 Oct 2021 officers Termination of appointment of director (Jonathan Paul Scott) 1 Buy now
15 Jul 2021 officers Change of particulars for director (Mr Hiroyasu Matsui) 2 Buy now
06 Jul 2021 accounts Annual Accounts 6 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Aug 2020 officers Termination of appointment of secretary (Aaron Campbell) 1 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2020 accounts Annual Accounts 6 Buy now
19 Nov 2019 officers Change of particulars for director (Mr Jonathan Paul Scott) 2 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2019 accounts Annual Accounts 6 Buy now
26 Oct 2018 officers Appointment of director (Mr Hiroyasu Matsui) 2 Buy now
26 Oct 2018 officers Termination of appointment of director (Joanne Lesley Cooper) 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Aug 2017 accounts Annual Accounts 7 Buy now
09 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2016 accounts Annual Accounts 7 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
01 Oct 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 accounts Annual Accounts 6 Buy now
09 Feb 2015 officers Change of particulars for director (Mrs Joanne Lesley Cooper) 2 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
05 Aug 2014 accounts Annual Accounts 6 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
15 Jul 2013 accounts Annual Accounts 6 Buy now
04 Dec 2012 officers Change of particulars for director (Mr Jonathan Paul Scott) 2 Buy now
30 Nov 2012 officers Change of particulars for secretary (Mr Aaron Campbell) 2 Buy now
27 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
26 Jul 2012 accounts Annual Accounts 6 Buy now
31 Oct 2011 officers Termination of appointment of director (Timothy Duke) 1 Buy now
13 Oct 2011 accounts Annual Accounts 7 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 officers Termination of appointment of director (Jonathan Walbridge) 1 Buy now
08 Dec 2010 officers Termination of appointment of director (Andrew Potter) 1 Buy now
08 Dec 2010 officers Appointment of director (Mrs Joanne Lesley Cooper) 2 Buy now
24 Oct 2010 annual-return Annual Return 6 Buy now
18 Oct 2010 accounts Annual Accounts 8 Buy now
14 May 2010 officers Change of particulars for secretary (Mr Aaron Campbell) 1 Buy now
24 Feb 2010 officers Appointment of director (Mr Jonathan Paul Scott) 3 Buy now
19 Jan 2010 officers Termination of appointment of director (Stuart Owens) 1 Buy now
19 Jan 2010 officers Termination of appointment of director (Stuart Owens) 1 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Jonathan Paul Walbridge) 2 Buy now
30 Oct 2009 officers Appointment of director (Mr Stuart Gordon Owens) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Jonathan Paul Walbridge) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Andrew Donald Potter) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Timothy Peter Duke) 2 Buy now
27 Oct 2009 officers Appointment of director (Mr Stuart Gordon Owens) 2 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
16 Oct 2009 officers Change of particulars for director (Timothy Peter Duke) 2 Buy now
27 Jul 2009 officers Director appointed mr jonathan paul walbridge 1 Buy now
24 Jul 2009 officers Appointment terminated director andrew pollins 1 Buy now
24 Jul 2009 accounts Annual Accounts 8 Buy now
23 Apr 2009 officers Secretary appointed aaron campbell 2 Buy now
16 Mar 2009 officers Director's change of particulars / andrew potter / 03/03/2009 1 Buy now
16 Mar 2009 officers Appointment terminated secretary andrew pollins 1 Buy now
27 Nov 2008 annual-return Return made up to 01/10/08; full list of members 7 Buy now
30 Sep 2008 officers Director appointed andrew donald potter 2 Buy now
26 Sep 2008 officers Appointment terminated director gordon parsons 1 Buy now
18 Sep 2008 officers Director's change of particulars gordon ian winston parsons logged form 1 Buy now
17 Sep 2008 officers Secretary appointed andrew martin pollins 2 Buy now
17 Sep 2008 officers Director's change of particulars / andrew pollins / 01/09/2008 1 Buy now
12 Sep 2008 officers Appointment terminated secretary alan wallwork 1 Buy now
27 Aug 2008 accounts Annual Accounts 7 Buy now
02 Apr 2008 officers Appointment terminated director christopher dobson 1 Buy now
11 Mar 2008 officers Director appointed gordon ian winston parsons 2 Buy now
27 Nov 2007 annual-return Return made up to 01/10/07; full list of members 6 Buy now
09 Nov 2007 officers Director's particulars changed 1 Buy now
05 Nov 2007 address Location of debenture register 1 Buy now
05 Nov 2007 address Location of register of members 1 Buy now
05 Nov 2007 officers Director's particulars changed 1 Buy now
16 Oct 2007 accounts Annual Accounts 7 Buy now
14 Jul 2007 address Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB 1 Buy now
14 Jul 2007 accounts Accounting reference date extended from 29/12/07 to 28/03/08 1 Buy now
23 May 2007 officers New director appointed 2 Buy now
18 Apr 2007 officers Director resigned 1 Buy now
18 Apr 2007 officers Director resigned 1 Buy now
12 Apr 2007 officers New director appointed 2 Buy now
01 Nov 2006 accounts Accounting reference date extended from 11/07/06 to 29/12/06 1 Buy now
30 Oct 2006 annual-return Return made up to 01/10/06; full list of members 6 Buy now
18 Oct 2006 accounts Annual Accounts 7 Buy now
18 Oct 2006 accounts Accounting reference date shortened from 25/12/05 to 11/07/05 1 Buy now
09 Nov 2005 officers New secretary appointed 2 Buy now
09 Nov 2005 officers Secretary resigned 1 Buy now
19 Oct 2005 accounts Annual Accounts 10 Buy now
17 Oct 2005 resolution Resolution 1 Buy now