Advanced company searchLink opens in new window

NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED

Company number 05515293

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)
07 Feb 2024 AD02 Register inspection address has been changed from Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF to Number One Pride Place Pride Park Derby DE24 8QR
07 Feb 2024 AD03 Register(s) moved to registered inspection location Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF
24 Jan 2024 AD01 Registered office address changed from C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN England to Geldards Llp Cubo Standard Court Park Row Nottingham NG1 6GN on 24 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
05 Oct 2021 PSC05 Change of details for March Property Developments Limited as a person with significant control on 22 September 2021
04 Oct 2021 AP01 Appointment of Mr Mark William Bielby as a director on 14 September 2021
04 Oct 2021 CH04 Secretary's details changed for Crescent Hill Limited on 4 October 2021
04 Oct 2021 PSC02 Notification of March Property Developments Limited as a person with significant control on 22 September 2021
04 Oct 2021 PSC07 Cessation of Miller (Queen's Drive) Limited as a person with significant control on 22 September 2021
04 Oct 2021 PSC07 Cessation of Cedar (Queen's Drive) Limited as a person with significant control on 22 September 2021
04 Oct 2021 TM01 Termination of appointment of Peter James Gadsby as a director on 22 September 2021
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
06 Aug 2021 TM01 Termination of appointment of Andrew Sutherland as a director on 4 June 2021
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with updates
15 Sep 2020 PSC07 Cessation of Miller (Nottingham) Limited as a person with significant control on 20 November 2019
15 Sep 2020 AD04 Register(s) moved to registered office address C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN
11 May 2020 AD01 Registered office address changed from The Arc Enterprise Way Nottingham NG2 1EN United Kingdom to C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN on 11 May 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
20 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities