GMS PARKING HOLDCO LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/02/218 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

07/09/207 September 2020 CESSATION OF STUDENT CASTLE LIMITED AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUDENT CASTLE LIMITED

View Document

08/01/208 January 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE REBECCA HAWTHORN

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD CADE

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM DUNSTONE

View Document

07/01/207 January 2020 CESSATION OF CHARLES WILLIAM DUNSTONE AS A PSC

View Document

07/01/207 January 2020 CESSATION OF CHARLES WILLIAM DUNSTONE AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MORTON

View Document

06/01/206 January 2020 ADOPT ARTICLES 18/12/2019

View Document

06/01/206 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 2068.44

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

13/05/1913 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 ADOPT ARTICLES 16/08/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

06/09/186 September 2018 CESSATION OF CHARLES EDWARD CADE AS A PSC

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM DUNSTONE

View Document

15/08/1815 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 1034.22

View Document

08/08/188 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/183 April 2018 CURRSHO FROM 31/03/2019 TO 31/08/2018

View Document

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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