PARKING CONTROL MANAGEMENT (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Previous accounting period extended from 2025-03-30 to 2025-03-31 |
20/05/2520 May 2025 | Resolutions |
20/05/2520 May 2025 | Memorandum and Articles of Association |
16/05/2516 May 2025 | Change of details for The Uk Parking Group Limited as a person with significant control on 2025-05-13 |
16/05/2516 May 2025 | Appointment of Mr Paul Robert Henson as a director on 2025-05-13 |
16/05/2516 May 2025 | Appointment of Mr Paul Dawson as a director on 2025-05-13 |
16/05/2516 May 2025 | Registered office address changed from The Courtyard 1a Cranbourne Road Slough Berkshire SL1 2XF to 49 Station Road Polegate BN26 6EA on 2025-05-16 |
16/05/2516 May 2025 | Termination of appointment of Abigail Louise Furniss as a director on 2025-05-13 |
16/05/2516 May 2025 | Termination of appointment of Ian Derek Cordingley as a director on 2025-05-13 |
28/04/2528 April 2025 | Satisfaction of charge 043959940003 in full |
25/04/2525 April 2025 | Director's details changed for Mr Ian Derek Cordingley on 2025-04-07 |
31/03/2531 March 2025 | Full accounts made up to 2024-03-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
13/03/2513 March 2025 | Satisfaction of charge 043959940006 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-15 with updates |
07/11/237 November 2023 | Second filing of the annual return made up to 2013-03-15 |
07/11/237 November 2023 | Second filing of the annual return made up to 2011-03-15 |
07/11/237 November 2023 | Second filing of the annual return made up to 2010-03-15 |
07/11/237 November 2023 | Second filing of the annual return made up to 2014-03-15 |
07/11/237 November 2023 | Second filing of the annual return made up to 2012-03-15 |
09/10/239 October 2023 | Second filing of the annual return made up to 2015-03-15 |
09/10/239 October 2023 | Second filing of Confirmation Statement dated 2018-03-15 |
09/10/239 October 2023 | Second filing of Confirmation Statement dated 2017-03-15 |
09/10/239 October 2023 | Second filing of the annual return made up to 2016-03-15 |
25/09/2325 September 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-04-01 |
22/05/2322 May 2023 | Appointment of Miss Abigail Louise Furniss as a director on 2023-04-06 |
19/04/2319 April 2023 | Notification of The Uk Parking Group Limited as a person with significant control on 2023-04-01 |
19/04/2319 April 2023 | Cessation of Ian Derek Cordingley as a person with significant control on 2023-04-01 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | S1096 COURT ORDER TO RECTIFY |
20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN DEREK CORDINGLEY / 06/04/2016 |
28/01/1928 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
26/03/1826 March 2018 | Confirmation statement made on 2018-03-15 with updates |
16/12/1716 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | Confirmation statement made on 2017-03-15 with updates |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/01/1728 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/11/162 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043959940006 |
20/10/1620 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043959940005 |
18/10/1618 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043959940004 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 2016-03-15 with full list of shareholders |
30/03/1630 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
29/10/1529 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043959940003 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 2015-03-15 with full list of shareholders |
23/03/1523 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 2014-03-15 with full list of shareholders |
21/03/1421 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 2013-03-15 with full list of shareholders |
09/04/139 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | DIRECTOR APPOINTED IAN DEREK CORDINGLEY |
09/10/129 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILBERT |
10/07/1210 July 2012 | DIRECTOR APPOINTED ELIZABETH JANE GILBERT |
10/07/1210 July 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN CORDINGLEY |
31/05/1231 May 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual return made up to 2012-03-15 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/12/1119 December 2011 | SECOND FILING WITH MUD 15/03/11 FOR FORM AR01 |
02/11/112 November 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN ROBINS |
05/04/115 April 2011 | Annual return made up to 2011-03-15 with full list of shareholders |
05/04/115 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | Annual return made up to 2010-03-15 with full list of shareholders |
11/06/1011 June 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
11/03/1011 March 2010 | |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DEREK CORDINGLEY / 05/02/2010 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/09/0918 September 2009 | |
11/05/0911 May 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | |
25/03/0825 March 2008 | SECRETARY APPOINTED STEPHEN JAMES ROBINS |
11/03/0811 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CORDINGLEY / 20/02/2008 |
11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY ABIGAIL FURNISS |
25/02/0825 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CORDINGLEY / 20/02/2008 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/09/0718 September 2007 | |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/04/0720 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0618 April 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/09/057 September 2005 | |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
25/08/0425 August 2004 | |
16/03/0416 March 2004 | SECRETARY'S PARTICULARS CHANGED |
15/03/0415 March 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 44 BATHURST WALK, RICHINGS PARK, IVER, BERKSHIRE SL0 9BH |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/10/0329 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0328 July 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
04/04/024 April 2002 | SECRETARY RESIGNED |
04/04/024 April 2002 | NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | DIRECTOR RESIGNED |
04/04/024 April 2002 | NEW SECRETARY APPOINTED |
04/04/024 April 2002 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET, HERTFORDSHIRE EN4 8NN |
15/03/0215 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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