PARK GREEN CAR SALES LTD
Company Documents
Date | Description |
---|---|
04/03/244 March 2024 New | Confirmation statement made on 2024-03-03 with no updates |
06/02/246 February 2024 New | Director's details changed for Mr Sean Nicholas Dutton on 2024-02-06 |
06/02/246 February 2024 New | Change of details for Mr Sean Nicholas Dutton as a person with significant control on 2024-02-06 |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
25/02/1925 February 2019 | COMPANY NAME CHANGED STOCKPORT MOTORS LTD CERTIFICATE ISSUED ON 25/02/19 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
17/03/1617 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
24/03/1524 March 2015 | 03/03/15 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
28/03/1428 March 2014 | 03/03/14 NO CHANGES |
23/05/1323 May 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN NICHOLAS DUTTON / 01/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
03/03/113 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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