NATIONAL PARKING MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-09-19 with no updates |
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 05/11/245 November 2024 | Notification of One Parking Solution Ltd as a person with significant control on 2021-10-01 |
| 05/11/245 November 2024 | Cessation of Val St John Capon as a person with significant control on 2021-10-01 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 12/06/2412 June 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 21/07/2321 July 2023 | Registered office address changed from 95 Arundel Road 95 Arundel Road Worthing BN13 3EU England to 95 Arundel Road Worthing BN13 3EU on 2023-07-21 |
| 21/07/2321 July 2023 | Registered office address changed from 16 Tweed Road Northampton NN5 5AJ England to 95 Arundel Road 95 Arundel Road Worthing BN13 3EU on 2023-07-21 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-02 with updates |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 30/07/2130 July 2021 | Notification of Val St John Capon as a person with significant control on 2021-07-20 |
| 20/07/2120 July 2021 | Cessation of Adam Lee Gearey as a person with significant control on 2021-07-06 |
| 20/07/2120 July 2021 | Termination of appointment of Adam Lee Gearey as a director on 2021-07-07 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM UNIT 1 20 FRANCIS STREET NORTHAMPTON NN1 2NZ ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 9 LADYS LANE NORTHAMPTON NN1 3AH |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/04/166 April 2016 | COMPANY NAME CHANGED NORTHAMPTONSHIRE PARKING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/04/16 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/10/1523 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM UNIT G1 KINGSFIELD CLOSE KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON NN5 7QS |
| 01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/12/1417 December 2014 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 2 THE BARN NOBOTTLE HOUSE NOBOTTLE NORTHAMPTON NN7 4HJ |
| 17/12/1417 December 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 05/11/135 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM KINGSWOOD HOUSE 20 ST LEONARDS ROAD NORTHAMPTON NN4 8DP UNITED KINGDOM |
| 02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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