FRENSON CAR PARKS LIMITED



Company Documents

DateDescription
12/03/2412 March 2024 NewConfirmation statement made on 2024-03-12 with no updates

View Document

30/01/2430 January 2024 NewRegistered office address changed from 9 Gambier Terrace Liverpool L1 7BG England to 89 Wood Street 89 Wood Street Liverpool L1 4NU on 2024-01-30

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

Analyse these accounts
12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STEINBERG

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN COLLINS

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE COLE

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 10 UPPER BERKELEY STREET LONDON W1H 7PE

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR KEITH MOLYNEAUX

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD DE BARR

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL STEINBERG / 17/08/2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS COLLINS / 01/09/2015

View Document

31/03/1631 March 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 15/04/2013

View Document

05/04/135 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1212 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/04/1111 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1012 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document



25/01/1025 January 2010 PREVEXT FROM 25/03/2009 TO 31/03/2009

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 1 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 25/03/03

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

02/09/022 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0222 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 34 CUPPIN STREET PO BOX 297 CHESTER CHESHIRE CH1 2WE

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 S80A AUTH TO ALLOT SEC 25/04/02

View Document

02/05/022 May 2002 S369(4) SHT NOTICE MEET 25/04/02

View Document

12/03/0212 March 2002 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