NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewCessation of March Property Developments Limited as a person with significant control on 2022-10-05

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

08/08/258 August 2025 NewNotification of a person with significant control statement

View Document

24/07/2524 July 2025 Registered office address changed from Geldards Llp Cubo Standard Court Park Row Nottingham NG1 6GN England to C/O Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2025-07-24

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

07/02/247 February 2024 Register(s) moved to registered inspection location Dumfries House Dumfries Place Cardiff CF10 3ZF

View Document

07/02/247 February 2024 Register inspection address has been changed from Dumfries House Dumfries Place Cardiff CF10 3ZF to Number One Pride Place Pride Park Derby DE24 8QR

View Document

24/01/2424 January 2024 Registered office address changed from C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN England to Geldards Llp Cubo Standard Court Park Row Nottingham NG1 6GN on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Change of details for March Property Developments Limited as a person with significant control on 2021-09-22

View Document

04/10/214 October 2021 Appointment of Mr Mark William Bielby as a director on 2021-09-14

View Document

04/10/214 October 2021 Notification of March Property Developments Limited as a person with significant control on 2021-09-22

View Document

04/10/214 October 2021 Cessation of Cedar (Queen's Drive) Limited as a person with significant control on 2021-09-22

View Document

04/10/214 October 2021 Cessation of Miller (Queen's Drive) Limited as a person with significant control on 2021-09-22

View Document

04/10/214 October 2021 Secretary's details changed for Crescent Hill Limited on 2021-10-04

View Document

04/10/214 October 2021 Termination of appointment of Peter James Gadsby as a director on 2021-09-22

View Document

06/08/216 August 2021 Termination of appointment of Andrew Sutherland as a director on 2021-06-04

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 21/05/20 STATEMENT OF CAPITAL GBP 4

View Document

30/07/2030 July 2020 CESSATION OF MARK LYNDON PAPER ENTERPRISE (UK) LTD AS A PSC

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / CEDAR (QUEEN'S DRIVE) LIMITED / 21/05/2020

View Document

30/07/2030 July 2020 CESSATION OF STAFFLINE RECRUITMENT LIMITED AS A PSC

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MILLER (QUEEN'S DRIVE) LIMITED / 21/05/2020

View Document

30/07/2030 July 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/06/2010 June 2020 ARTICLES OF ASSOCIATION

View Document

09/06/209 June 2020 ADOPT ARTICLES 21/05/2020

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NG2 1EN UNITED KINGDOM

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRESCENT HILL LIMITED / 01/10/2009

View Document

29/08/1429 August 2014 27/07/14 NO CHANGES

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 18/06/2013

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/04/1319 April 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALLIS

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 24/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL WALLIS / 24/08/2012

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

17/08/1117 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/03/1114 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 2

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O MILLER 28 DOVER STREET LONDON W15 4NA

View Document

02/08/102 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/07/0910 July 2009 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