- Company Overview for GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED (04381667)
- Filing history for GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED (04381667)
- People for GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED (04381667)
- More for GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED (04381667)
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) |
---|---|---|---|
11 Sep 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
17 Sep 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2012 | |
15 Nov 2011 | AA | Group of companies' accounts made up to 28 February 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2011 | |
24 Aug 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
07 Jul 2010 | TM01 | Termination of appointment of Richard Clancy as a director | |
31 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
31 Mar 2010 | CH04 | Secretary's details changed for C H Registrars Limited on 1 October 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Richard Simon Muir Clancy on 1 October 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Gillian Mary Villiers De Casanove on 1 October 2009 | |
09 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
16 Nov 2009 | AD01 | Registered office address changed from 35 Old Queen Street London Greater London SW1H 9JD on 16 November 2009 | |
24 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
23 Mar 2009 | 288c | Director's change of particulars / gillian villiers de casanove / 01/01/2009 | |
27 Dec 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
28 Apr 2008 | 363a | Return made up to 26/02/08; full list of members | |
17 Apr 2008 | 288a | Director appointed richard simon muir clancy | |
27 Dec 2007 | 288b | Director resigned | |
21 Dec 2007 | AA | Total exemption full accounts made up to 28 February 2007 |