SURE PARKING - History of Changes


DateDescription
2024-03-11 update description
2023-09-19 delete address Unit 2A, Gatwick Business Park, Horley, Surrey, RH6 0AH
2023-09-19 insert address 2a, Gatwick Business Park, Kennel Lane, Horley, Surrey, RH6 0AH
2023-09-19 insert registration_number 078664096
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-09-08 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-03-25 delete source_ip 184.154.24.34
2022-03-25 insert source_ip 65.60.11.106
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-01 insert address Contact info Unit 2a, Gatwick Business Park, Kennel Lane, Hookwood, Horley, Surrey RH6 0AH
2021-09-01 insert alias Sure Parking
2021-09-01 insert fax +44 (0)1293 823 143
2021-09-01 insert index_pages_linkeddomain instantssl.com
2021-09-01 insert index_pages_linkeddomain signature-designs.co.uk
2021-09-01 insert phone +44 (0)1293 823 143
2021-09-01 insert registration_number 07864096
2021-09-01 insert vat 136 231 343
2021-09-01 update description
2021-09-01 update primary_contact null => Contact info Unit 2a, Gatwick Business Park, Kennel Lane, Hookwood, Horley, Surrey RH6 0AH
2021-08-30 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-19 update statutory_documents DIRECTOR APPOINTED MRS NAGINA BIBI
2021-05-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAGINA BIBI
2021-05-19 update statutory_documents CESSATION OF ZAKER ALI AS A PSC
2021-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAKER ALI
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2021-01-14 delete address Contact info Unit 2a, Gatwick Business Park, Kennel Lane, Hookwood, Horley, Surrey RH6 0AH
2021-01-14 delete alias Sure Parking
2021-01-14 delete fax +44 (0)1293 823 143
2021-01-14 delete index_pages_linkeddomain instantssl.com
2021-01-14 delete index_pages_linkeddomain signature-designs.co.uk
2021-01-14 delete phone +44 (0)1293 823 143
2021-01-14 delete registration_number 07864096
2021-01-14 delete vat 136 231 343
2021-01-14 update description
2021-01-14 update primary_contact Contact info Unit 2a, Gatwick Business Park, Kennel Lane, Hookwood, Horley, Surrey RH6 0AH => null
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-06 delete phone 24/7 07855 551 177
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-29 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2017-12-26 delete source_ip 96.127.191.163
2017-12-26 insert source_ip 184.154.24.34
2017-11-08 delete address 42 HOLLINGBOURNE CRESCENT CRAWLEY WEST SUSSEX RH11 9QJ
2017-11-08 insert address 2A KENNEL LANE HOOKWOOD HORLEY SURREY ENGLAND RH6 0AH
2017-11-08 update registered_address
2017-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2017 FROM 42 HOLLINGBOURNE CRESCENT CRAWLEY WEST SUSSEX RH11 9QJ
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-25 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-13 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-16 update statutory_documents 08/02/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-04-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-03-07 update statutory_documents 08/02/15 FULL LIST
2015-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SADAF BAJWA
2014-12-09 delete source_ip 192.185.138.150
2014-12-09 insert source_ip 96.127.191.163
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-24 delete index_pages_linkeddomain fclca.org
2014-04-04 insert index_pages_linkeddomain fclca.org
2014-03-08 update returns_last_madeup_date 2013-10-24 => 2014-02-08
2014-03-08 update returns_next_due_date 2014-11-21 => 2015-03-08
2014-02-08 update statutory_documents 08/02/14 FULL LIST
2014-01-29 update statutory_documents DIRECTOR APPOINTED MRS SADAF BAJWA
2014-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMJAD JAVED
2013-11-15 delete source_ip 74.53.185.101
2013-11-15 insert source_ip 192.185.138.150
2013-11-07 delete address 42 HOLLINGBOURNE CRESCENT CRAWLEY WEST SUSSEX UNITED KINGDOM RH11 9QJ
2013-11-07 insert address 42 HOLLINGBOURNE CRESCENT CRAWLEY WEST SUSSEX RH11 9QJ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-11-29 => 2013-10-24
2013-11-07 update returns_next_due_date 2013-12-27 => 2014-11-21
2013-10-24 update statutory_documents 24/10/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-29 => 2014-08-31
2013-08-26 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-19 update statutory_documents DIRECTOR APPOINTED MR ZAKER ALI
2013-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMIR CHAUDHRY
2013-06-24 insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2013-06-24 update returns_last_madeup_date null => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-05-22 delete index_pages_linkeddomain trustpilot.co.uk
2012-12-27 update statutory_documents 29/11/12 FULL LIST
2012-12-24 delete source_ip 213.175.218.244
2012-12-24 insert source_ip 74.53.185.101
2012-11-27 insert registration_number 07864096
2012-11-27 insert vat 136 231 343
2012-10-25 delete address 42 Hollingbourne Crescent, Crawley West Sussex RH11 9QJ England
2011-11-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION