Advanced company searchLink opens in new window

UK PARKING CONTROL LIMITED

Company number 05104383

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
06 Mar 2024 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 6 March 2024
20 Feb 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
06 Feb 2024 MR01 Registration of charge 051043830003, created on 6 February 2024
25 Jan 2024 AP01 Appointment of Mr Kenan Thomas Erkul as a director on 25 January 2024
24 Jan 2024 TM01 Termination of appointment of Jeffrey John Harrison as a director on 22 January 2024
11 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2024 MA Memorandum and Articles of Association
02 Jan 2024 MR01 Registration of charge 051043830002, created on 22 December 2023
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 2.49075
01 Nov 2023 PSC02 Notification of Tetris Bidco Limited as a person with significant control on 24 October 2023
01 Nov 2023 PSC07 Cessation of Rupert John Williams as a person with significant control on 24 October 2023
01 Nov 2023 PSC07 Cessation of Amanda Joy Williams as a person with significant control on 24 October 2023
01 Nov 2023 CH01 Director's details changed for Mr Jeffrey John Harrison on 24 October 2023
01 Nov 2023 TM01 Termination of appointment of Rupert John Williams as a director on 24 October 2023
01 Nov 2023 TM02 Termination of appointment of Amanda Joy Williams as a secretary on 24 October 2023
01 Nov 2023 AP01 Appointment of Mr Benedict Michael Cooke as a director on 24 October 2023
01 Nov 2023 AP01 Appointment of Mr Jeffrey John Harrison as a director on 24 October 2023
31 Oct 2023 MR04 Satisfaction of charge 051043830001 in full
17 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratified approved 09/10/2023
  • RES12 ‐ Resolution of varying share rights or name
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
09 Mar 2023 AA Group of companies' accounts made up to 31 August 2022
05 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2022 MA Memorandum and Articles of Association
15 Sep 2022 AA Group of companies' accounts made up to 31 August 2021