IVYWOOD COLLEGES PARKING LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

07/01/257 January 2025 Appointment of Mr Jordan Luke Reid as a director on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of John Craig Dundas as a director on 2025-01-01

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Termination of appointment of Kevin Stuart Hawkins as a director on 2024-07-01

View Document

25/07/2425 July 2024 Appointment of Mrs Sarah Elizabeth Knowles as a director on 2024-07-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

13/02/2413 February 2024 Termination of appointment of Richard Simon Muir Clancy as a director on 2024-02-09

View Document

13/02/2413 February 2024 Appointment of Mr Kevin Stuart Hawkins as a director on 2024-02-09

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Appointment of Mr Richard Simon Muir Clancy as a director on 2023-05-05

View Document

15/05/2315 May 2023 Termination of appointment of Christopher Mark David Gill as a director on 2023-05-05

View Document

09/05/239 May 2023 Termination of appointment of Mark Geoffrey David Holden as a director on 2023-05-04

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

26/09/2226 September 2022 Appointment of Ms Angeliki Maria Exakoustidou as a director on 2022-09-26

View Document

31/03/2231 March 2022 Director's details changed for Mr Christopher Mark David Gill on 2022-03-18

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

15/11/2115 November 2021 Full accounts made up to 2020-12-31

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR THORNE / 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY DAVID HOLDEN / 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN FOOT / 11/09/2020

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR THORNE / 02/08/2020

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVID GILL

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAWKINS

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS DRIVER

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR DAVID ALEXANDER JOHN FOOT

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIA POUPARD

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR ALEXANDER VICTOR THORNE

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

05/03/195 March 2019 20/04/18 STATEMENT OF CAPITAL GBP 900000

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS NATALIA POUPARD

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELENA WEGENER

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL TURNBULL

View Document

02/11/182 November 2018 DIRECTOR APPOINTED ELENA GIORGIANA WEGENER

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM C/O CARSON MCDOWELL MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN NORTHERN IRELAND

View Document

13/09/1813 September 2018 Registered office address changed from , C/O Carson Mcdowell Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland to 7 Queens Road Belfast BT3 9DT on 2018-09-13

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED KEVIN STUART HAWKINS

View Document

25/06/1825 June 2018 20/04/18 STATEMENT OF CAPITAL GBP 900000

View Document

19/03/1819 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

15/03/1815 March 2018 COMPANY NAME CHANGED BELMET CAR PARK LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

02/03/182 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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