Date | Description |
2025-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/24 |
2024-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027157380002 |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, NO UPDATES |
2024-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23 |
2023-09-07 |
delete address 1-3 STATION APPROACH HAYES BROMLEY ENGLAND BR2 7EQ |
2023-09-07 |
insert address 96 PARK LANE CROYDON ENGLAND CR0 1JB |
2023-09-07 |
update registered_address |
2023-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2023 FROM
1-3 STATION APPROACH
HAYES
BROMLEY
BR2 7EQ
ENGLAND |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027157380001 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2021-02-07 |
update account_category null => DORMANT |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update account_ref_month 3 => 6 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2022-03-31 |
2020-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-12-18 |
update statutory_documents PREVEXT FROM 31/03/2020 TO 30/06/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-07 |
delete address 1 HOLLY COURT TRING ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6PE |
2019-09-07 |
insert address 1-3 STATION APPROACH HAYES BROMLEY ENGLAND BR2 7EQ |
2019-09-07 |
update registered_address |
2019-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2019 FROM
1 HOLLY COURT
TRING ROAD WENDOVER
AYLESBURY
BUCKINGHAMSHIRE
HP22 6PE |
2019-08-16 |
update statutory_documents DIRECTOR APPOINTED MR BALRAJ TANDON |
2019-08-16 |
update statutory_documents DIRECTOR APPOINTED MR SUNIL TANDON |
2019-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARK GARAGE GROUP PLC |
2019-08-16 |
update statutory_documents CESSATION OF REGINALD KEITH CHANDLER AS A PSC |
2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REGINALD CHANDLER |
2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL MAHER |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-06-02 |
update statutory_documents 30/04/16 FULL LIST |
2016-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REGINALD KEITH CHANDLER / 30/04/2016 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-29 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL MAHER |
2015-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAUREEN HOCKLEY |
2015-07-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-07-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-06-08 |
update statutory_documents 30/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 1 HOLLY COURT TRING ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP22 6PE |
2014-06-07 |
insert address 1 HOLLY COURT TRING ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6PE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-12 |
update statutory_documents 30/04/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 9 => 3 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2013-12-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-03 |
update statutory_documents 30/04/13 FULL LIST |
2013-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REGINALD KEITH CHANDLER / 01/05/2012 |
2013-03-15 |
update statutory_documents CURREXT FROM 30/09/2012 TO 31/03/2013 |
2012-07-06 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents 30/04/12 FULL LIST |
2012-05-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN HOCKLEY / 01/05/2011 |
2011-07-06 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-05-20 |
update statutory_documents 30/04/11 FULL LIST |
2010-08-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
THE STUDIO 31 NEW ROAD
WILSTONE
TRING
HERTFORDSHIRE
HP23 4NZ |
2010-05-10 |
update statutory_documents 30/04/10 FULL LIST |
2009-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAUREEN HOCKLEY / 01/07/2008 |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2007-08-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
2006-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/06 FROM:
C/O WILKINS KENNEDY RISBOROUGH
HOUSE 38-40 SYCAMORE ROAD
AMERSHAM BUCKINGHAMSHIRE HP6 5DZ |
2006-08-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/06 FROM:
MILLENNIUM POINT
BROADFIELDS
AYLESBURY
BUCKINGHAMSHIRE HP19 8YH |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 |
2003-06-02 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-03-20 |
update statutory_documents £ IC 1000/500
31/12/02
£ SR 500@1=500 |
2003-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-19 |
update statutory_documents SECRETARY RESIGNED |
2003-02-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-01-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 |
2001-07-04 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2001-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-05-12 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-08-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-05-02 |
update statutory_documents RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS |
1999-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/99 FROM:
SALON SUCCESS MILLENNIUM POINT
BROADFIELDS
AYLESBURY
BUCKINGHAMSHIRE HP19 3ZU |
1998-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/98 FROM:
VINE TREE HOUSE
BACK STREET WENDOVER
AYLESBURY
BUCKS HP22 6EB |
1998-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-04-30 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1997-11-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-05-07 |
update statutory_documents RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS |
1997-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-05-31 |
update statutory_documents RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS |
1996-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-02-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-05-03 |
update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
1995-01-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-04-25 |
update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS |
1993-05-13 |
update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS |
1992-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/92 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT,ME8 OQP |
1992-05-29 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-29 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1992-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |