C C PARKING LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-04-30

View Document

23/01/2423 January 2024 Accounts for a small company made up to 2023-04-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

23/03/2323 March 2023 Change of details for The Imperial London Hotels Ltd as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Registered office address changed from C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB to Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG on 2023-02-09

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2022-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Katharine Tanya Waller as a director on 2022-04-30

View Document

09/05/229 May 2022 Termination of appointment of Jason Alexander George Walduck as a director on 2022-04-30

View Document

19/01/2219 January 2022 Accounts for a small company made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER GEORGE WALDUCK / 30/08/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDIDA STEPHANIE WALTON / 22/07/2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O THE MORTON HOTEL 1-2 WOBURN PLACE LONDON WC1H 0LF

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER GEORGE WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH RICHARD WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STANLEY RICHARD DAVID WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE TANYA WALLER / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HAROLD EDWARD PETER WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDIDA STEPHANIE WALTON / 18/02/2010

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WALDUCK / 04/03/2008

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 1-2 WOBURN PLACE LONDON

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: 60 HIGH STREET CATERHAM SURREY CR3 5UB

View Document

18/02/9418 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/01/9319 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: IMPERIAL HOTEL 61/66 RUSSELL SQUARE LONDON WC1B 5BB

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: GILLETT HOUSE 55 BASINGHALL STREET LONDON EC2V 5EA

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 11/01/88; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

22/08/8622 August 1986 RETURN MADE UP TO 12/02/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/11/8211 November 1982 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