PARKING CONTROL MANAGEMENT (UK) LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Second filing of the annual return made up to 2010-03-15 |
07/11/237 November 2023 | Second filing of the annual return made up to 2011-03-15 |
07/11/237 November 2023 | Second filing of the annual return made up to 2012-03-15 |
07/11/237 November 2023 | Second filing of the annual return made up to 2013-03-15 |
07/11/237 November 2023 | Second filing of the annual return made up to 2014-03-15 |
09/10/239 October 2023 | Second filing of the annual return made up to 2016-03-15 |
09/10/239 October 2023 | Second filing of the annual return made up to 2015-03-15 |
09/10/239 October 2023 | Second filing of Confirmation Statement dated 2017-03-15 |
09/10/239 October 2023 | Second filing of Confirmation Statement dated 2018-03-15 |
25/09/2325 September 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-04-01 |
22/05/2322 May 2023 | Appointment of Miss Abigail Louise Furniss as a director on 2023-04-06 |
19/04/2319 April 2023 | Notification of The Uk Parking Group Limited as a person with significant control on 2023-04-01 |
19/04/2319 April 2023 | Cessation of Ian Derek Cordingley as a person with significant control on 2023-04-01 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
22/12/2122 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 |
09/03/219 March 2021 | S1096 COURT ORDER TO RECTIFY |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO 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 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN DEREK CORDINGLEY / 06/04/2016 |
19/12/1819 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
26/03/1826 March 2018 | Confirmation statement made on 2018-03-15 with updates |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
02/05/172 May 2017 | Confirmation statement made on 2017-03-15 with updates |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
20/02/1720 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/01/1728 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/11/162 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043959940006 |
20/10/1620 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043959940005 |
18/10/1618 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043959940004 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
30/03/1630 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual return made up to 2016-03-15 with full list of shareholders |
29/10/1529 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043959940003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
23/03/1523 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual return made up to 2015-03-15 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
21/03/1421 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual return made up to 2014-03-15 with full list of shareholders |
09/04/139 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
09/04/139 April 2013 | Annual return made up to 2013-03-15 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/10/129 October 2012 | DIRECTOR APPOINTED IAN DEREK CORDINGLEY |
09/10/129 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILBERT |
10/07/1210 July 2012 | DIRECTOR APPOINTED ELIZABETH JANE GILBERT |
10/07/1210 July 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN CORDINGLEY |
31/05/1231 May 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual return made up to 2012-03-15 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | SECOND FILING WITH MUD 15/03/11 FOR FORM AR01 |
02/11/112 November 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN ROBINS |
05/04/115 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
05/04/115 April 2011 | Annual return made up to 2011-03-15 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/06/1011 June 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual return made up to 2010-03-15 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1 |
11/03/1011 March 2010 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
11/03/1011 March 2010 | |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DEREK CORDINGLEY / 05/02/2010 |
18/09/0918 September 2009 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2009:LIQ. CASE NO.1 |
18/09/0918 September 2009 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2009 |
18/09/0918 September 2009 | |
11/05/0911 May 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2008 |
23/09/0823 September 2008 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2008:LIQ. CASE NO.1 |
23/09/0823 September 2008 | |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | SECRETARY APPOINTED STEPHEN JAMES ROBINS |
11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY ABIGAIL FURNISS |
11/03/0811 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CORDINGLEY / 20/02/2008 |
25/02/0825 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CORDINGLEY / 20/02/2008 |
18/09/0718 September 2007 | 19/08/07 ABSTRACTS AND PAYMENTS |
18/09/0718 September 2007 | |
20/04/0720 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/09/0614 September 2006 | 19/08/06 ABSTRACTS AND PAYMENTS |
14/09/0614 September 2006 | |
18/04/0618 April 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/11/0522 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/09/057 September 2005 | 19/08/05 ABSTRACTS AND PAYMENTS |
07/09/057 September 2005 | |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
25/08/0425 August 2004 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
25/08/0425 August 2004 | |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0416 March 2004 | SECRETARY'S PARTICULARS CHANGED |
15/03/0415 March 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 44 BATHURST WALK, RICHINGS PARK, IVER, BERKSHIRE SL0 9BH |
19/02/0419 February 2004 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: G OFFICE CHANGED 19/02/04 44 BATHURST WALK RICHINGS PARK IVER BERKSHIRE SL0 9BH |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0328 July 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/04/024 April 2002 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET, HERTFORDSHIRE EN4 8NN |
04/04/024 April 2002 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: G OFFICE CHANGED 04/04/02 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
04/04/024 April 2002 | NEW SECRETARY APPOINTED |
04/04/024 April 2002 | NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | DIRECTOR RESIGNED |
04/04/024 April 2002 | SECRETARY RESIGNED |
15/03/0215 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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