NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
07/02/247 February 2024 NewRegister inspection address has been changed from Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF to Number One Pride Place Pride Park Derby DE24 8QR

View Document

07/02/247 February 2024 NewRegister(s) moved to registered inspection location Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF

View Document

24/01/2424 January 2024 Registered office address changed from C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN England to Geldards Llp Cubo Standard Court Park Row Nottingham NG1 6GN on 2024-01-24

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
05/10/215 October 2021 Change of details for March Property Developments Limited as a person with significant control on 2021-09-22

View Document

04/10/214 October 2021 Appointment of Mr Mark William Bielby as a director on 2021-09-14

View Document

04/10/214 October 2021 Secretary's details changed for Crescent Hill Limited on 2021-10-04

View Document

04/10/214 October 2021 Notification of March Property Developments Limited as a person with significant control on 2021-09-22

View Document

04/10/214 October 2021 Cessation of Miller (Queen's Drive) Limited as a person with significant control on 2021-09-22

View Document

04/10/214 October 2021 Cessation of Cedar (Queen's Drive) Limited as a person with significant control on 2021-09-22

View Document

04/10/214 October 2021 Termination of appointment of Peter James Gadsby as a director on 2021-09-22

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

06/08/216 August 2021 Termination of appointment of Andrew Sutherland as a director on 2021-06-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
15/09/2015 September 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

15/09/2015 September 2020 CESSATION OF MILLER (NOTTINGHAM) LIMITED AS A PSC

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NG2 1EN UNITED KINGDOM

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 20/11/2019

View Document

20/02/2020 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/2018 February 2020 08/12/14 STATEMENT OF CAPITAL GBP 6

View Document

04/02/204 February 2020 20/11/19 STATEMENT OF CAPITAL GBP 7.00

View Document

27/01/2027 January 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/15

View Document

27/01/2027 January 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/14

View Document

27/01/2027 January 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/13

View Document

27/01/2027 January 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/12

View Document

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/08/2017

View Document

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/08/2016

View Document

31/12/1931 December 2019 31/12/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 ADOPT ARTICLES 20/11/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDAR (QUEEN'S DRIVE) LIMITED

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLER (QUEEN'S DRIVE) LIMITED

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SREIT (NO.2) LIMITED

View Document

08/08/198 August 2019 CESSATION OF SREIT (NO.2) LIMITED AS A PSC

View Document

08/08/198 August 2019 CESSATION OF FRIENDS PROVIDENT LIFE ASSURANCE LTD AS A PSC

View Document

08/08/198 August 2019 CESSATION OF BOULTBEE (ARC) LLP AS A PSC

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document



31/12/1531 December 2015 31/12/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 18/06/2013

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/08/1117 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O MILLER 28 DOVER STREET LONDON W1S 4NA

View Document

15/02/1115 February 2011 CORPORATE SECRETARY APPOINTED CRESCENT HILL LIMITED

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/08/1019 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 NC INC ALREADY ADJUSTED 30/04/2009

View Document

25/02/1025 February 2010 FORM 123

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HARRIS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 ARTICLES OF ASSOCIATION

View Document

02/03/062 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

11/11/0511 November 2005 ￯﾿ᄑ NC 1000/5
14/10/05

View Document

11/11/0511 November 2005 £ NC 1000/5 14/10/05

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0511 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/11/0511 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED EDGER 516 LIMITED CERTIFICATE ISSUED ON 19/10/05

View Document

21/07/0521 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company