NCK PARKING AND PROPERTY LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Change of details for a person with significant control

View Document

22/12/2122 December 2021 Registered office address changed from Office 4.10 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2021-12-22

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

29/07/2129 July 2021 Director's details changed for Mr Andrew Neil Duck on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/02/2010 February 2020 SECRETARY APPOINTED MR JACK LEONARD FOWLER

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 120 ALDERSGATE STREET 5TH FLOOR LONDON EC1A 4JQ ENGLAND

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY GEORGE BUCUR

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN MACKINLAY

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR ANDREW NEIL DUCK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/02/1913 February 2019 SECRETARY APPOINTED MR GEORGE BOGDAN BUCUR

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY MOHAMMED AHMED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR GAVIN WILLIAM MACKINLAY

View Document

03/04/183 April 2018 SECRETARY APPOINTED MR MOHAMMED AHMED

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY CLARE SHERIDAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR PETER JOHN COX

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GOURLAY

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/10/1529 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN POWELL / 09/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM GOURLAY / 03/07/2015

View Document

17/05/1517 May 2015 SECRETARY APPOINTED CLARE SHERIDAN

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM C/O AMS 46 CHARLES STREET CARDIFF CF10 2GE

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY ASSET MANAGEMENT SOLUTIONS LIMITED

View Document

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/01/1119 January 2011 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM C/O V PULLEYBLANK & CO 41 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES

View Document

23/12/1023 December 2010 CORPORATE SECRETARY APPOINTED ASSET MANAGEMENT SOLUTIONS LIMITED

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY DAVIES

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR ANDREW JOHN POWELL

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR ALASTAIR GRAHAM GOURLAY

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

06/11/086 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS; AMEND

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 1 MILL LANE ADWICK LE STREET DONCASTER SOUTH YORKSHIRE DN6 7AG

View Document

03/10/053 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 COMPANY NAME CHANGED N. C. K. PARKING LIMITED CERTIFICATE ISSUED ON 02/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: LIME TREE LODGE THORPE ROAD MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5ED

View Document

18/05/0418 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 COMPANY NAME CHANGED RIVERSIDE PUBLICATIONS LTD CERTIFICATE ISSUED ON 20/11/03

View Document

12/11/0312 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: POPLAR VIEW CANAL LANE, WEST STOCKWITH DONCASTER SOUTH YORKSHIRE DN10 4ET

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/06/0119 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FIRST GAZETTE

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: LIMETREE LODGE THORPE ROAD, MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5ED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 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