PARK GREEN CAR SALES LTD



Company Documents

DateDescription
04/03/244 March 2024 NewConfirmation statement made on 2024-03-03 with no updates

View Document

06/02/246 February 2024 NewDirector's details changed for Mr Sean Nicholas Dutton on 2024-02-06

View Document

06/02/246 February 2024 NewChange of details for Mr Sean Nicholas Dutton as a person with significant control on 2024-02-06

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2023-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document



25/02/1925 February 2019 COMPANY NAME CHANGED STOCKPORT MOTORS LTD CERTIFICATE ISSUED ON 25/02/19

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
17/03/1617 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
24/03/1524 March 2015 03/03/15 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
28/03/1428 March 2014 03/03/14 NO CHANGES

View Document

23/05/1323 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN NICHOLAS DUTTON / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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