Advanced company searchLink opens in new window

NATIONAL CAR PARKS GROUP LIMITED

Company number 03577168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2017 MR04 Satisfaction of charge 5 in full
18 Jan 2017 MR04 Satisfaction of charge 4 in full
09 Dec 2016 MR01 Registration of charge 035771680006, created on 30 November 2016
09 Nov 2016 AA Accounts for a dormant company made up to 25 March 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 937,026,406
07 Jul 2015 AA Accounts for a dormant company made up to 27 March 2015
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 937,026,406
09 Feb 2015 CH01 Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015
05 Aug 2014 AA Accounts for a dormant company made up to 28 March 2014
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 937,026,406
15 Jul 2013 AA Accounts for a dormant company made up to 29 March 2013
10 Jul 2013 TM01 Termination of appointment of Jonathan Walbridge as a director
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Jonathan Paul Scott on 26 November 2012
30 Nov 2012 CH03 Secretary's details changed for Mr Aaron Campbell on 26 November 2012
27 Nov 2012 AD01 Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012
26 Jul 2012 AA Full accounts made up to 30 March 2012
19 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
15 May 2012 MG01 Duplicate mortgage certificatecharge no:5
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
13 Dec 2011 CH01 Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011
13 Oct 2011 AA Full accounts made up to 25 March 2011
09 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011
08 Dec 2010 TM01 Termination of appointment of Joanne Cooper as a director