Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-13 |
delete service_pages_linkeddomain carflow.co.uk |
2023-09-22 |
delete source_ip 52.212.115.228 |
2023-09-22 |
insert source_ip 5.134.9.101 |
2023-07-17 |
delete email cp@rcpparking.com |
2023-07-17 |
insert index_pages_linkeddomain zatpermit.com |
2023-07-17 |
insert terms_pages_linkeddomain parkbee.com |
2023-07-17 |
insert terms_pages_linkeddomain paybyphone.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES |
2023-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAPOOR NAGHSHINEH / 01/02/2023 |
2023-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAPOOR NAGHSHINEH / 01/02/2023 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-14 |
insert person Michael Watson |
2022-09-14 |
insert person Tom Swallow |
2022-09-14 |
update founded_year null => 1994 |
2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MS SARAH ASHLEY NAGHSHINEH |
2022-03-13 |
delete address 15 The Close, Norwich NR1 4DZ |
2022-03-13 |
delete address 15 The Close, Norwich, Norfolk NR1 4DZ |
2022-03-13 |
insert address 13 Diamond Road, Norwich NR6 6AW |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAPOOR NAGHSHINEH / 01/08/2021 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-01 |
insert address 13 Diamond Road, Norwich
Norfolk NR6 6AW |
2021-09-07 |
delete address 15 THE CLOSE NORWICH NR1 4DZ |
2021-09-07 |
insert address 13 DIAMOND ROAD NORWICH ENGLAND NR6 6AW |
2021-09-07 |
update registered_address |
2021-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2021 FROM
15 THE CLOSE
NORWICH
NR1 4DZ |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-14 |
insert email cp@rcpparking.com |
2020-08-09 |
update num_mort_charges 12 => 13 |
2020-08-09 |
update num_mort_outstanding 2 => 3 |
2020-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029048760013 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_outstanding 3 => 2 |
2020-07-07 |
update num_mort_satisfied 9 => 10 |
2020-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
2020-01-11 |
insert address 15 The Close, Norwich NR1 4DZ |
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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-09 |
insert career_pages_linkeddomain indeed.co.uk |
2019-03-09 |
insert career_pages_linkeddomain indeedjobs.com |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
2019-02-04 |
delete career_pages_linkeddomain indeedjobs.com |
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 |
2018-12-31 |
insert career_pages_linkeddomain indeedjobs.com |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-29 |
delete career_pages_linkeddomain indeed.co.uk |
2018-07-29 |
insert phone 01603 620720 |
2018-06-12 |
delete source_ip 54.37.124.250 |
2018-06-12 |
insert source_ip 52.212.115.228 |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
2018-01-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
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 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-19 |
delete person Alice Cooper |
2017-12-19 |
delete source_ip 51.255.102.55 |
2017-12-19 |
insert source_ip 54.37.124.250 |
2017-11-11 |
insert person Alice Cooper |
2017-04-27 |
delete sic_code 52219 - Other service activities incidental to land transportation, n.e.c. |
2017-04-27 |
insert sic_code 52290 - Other transportation support activities |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-22 |
delete address King Street, Stanford-le-Hope, Essex, SS17 0HL |
2017-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-12-07 |
insert address King Street, Stanford-le-Hope, Essex, SS17 0HL |
2016-05-13 |
delete sic_code 52290 - Other transportation support activities |
2016-05-13 |
insert sic_code 52219 - Other service activities incidental to land transportation, n.e.c. |
2016-05-13 |
update returns_last_madeup_date 2015-03-04 => 2016-03-04 |
2016-05-13 |
update returns_next_due_date 2016-04-01 => 2017-04-01 |
2016-03-15 |
update statutory_documents 04/03/16 FULL LIST |
2016-02-13 |
delete source_ip 195.160.213.104 |
2016-02-13 |
insert source_ip 51.255.102.55 |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-15 |
delete address Westgate
Westgate
Entrance on Quebec Street
Wakefield
WF2 9SA |
2016-01-15 |
insert address Westgate
Quebec Street
Wakefield
WF2 9SA |
2016-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-10-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-10-08 |
update num_mort_charges 10 => 12 |
2015-10-08 |
update num_mort_outstanding 1 => 3 |
2015-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029048760011 |
2015-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029048760012 |
2015-08-29 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
2015-05-19 |
delete source_ip 78.136.24.203 |
2015-05-19 |
insert source_ip 195.160.213.104 |
2015-05-08 |
update returns_last_madeup_date 2014-03-04 => 2015-03-04 |
2015-04-07 |
delete address 15 THE CLOSE NORWICH ENGLAND NR1 4DZ |
2015-04-07 |
insert address 15 THE CLOSE NORWICH NR1 4DZ |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-01 => 2016-04-01 |
2015-03-31 |
update statutory_documents 04/03/15 FULL LIST |
2015-03-17 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-11-07 |
delete address GROSVENOR HOUSE 112-114 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NS |
2014-11-07 |
insert address 15 THE CLOSE NORWICH ENGLAND NR1 4DZ |
2014-11-07 |
update registered_address |
2014-10-28 |
delete address Grosvenor House
112-114 Prince of Wales Road
Norwich, NR1 1NS |
2014-10-28 |
insert address 15 The Close
Norwich
Norfolk
NR1 4DZ |
2014-10-28 |
update primary_contact Grosvenor House
112-114 Prince of Wales Road
Norwich, NR1 1NS => 15 The Close
Norwich
Norfolk
NR1 4DZ |
2014-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
GROSVENOR HOUSE
112-114 PRINCE OF WALES ROAD
NORWICH
NORFOLK
NR1 1NS |
2014-08-07 |
update num_mort_outstanding 2 => 1 |
2014-08-07 |
update num_mort_satisfied 8 => 9 |
2014-07-10 |
insert about_pages_linkeddomain aph.com |
2014-07-10 |
insert contact_pages_linkeddomain aph.com |
2014-07-10 |
insert index_pages_linkeddomain aph.com |
2014-07-10 |
insert management_pages_linkeddomain aph.com |
2014-07-10 |
insert terms_pages_linkeddomain aph.com |
2014-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-07-07 |
update num_mort_outstanding 3 => 2 |
2014-07-07 |
update num_mort_satisfied 7 => 8 |
2014-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-04-25 |
update statutory_documents DIRECTOR APPOINTED SHIREEN DOKHT NAGHSHINEH |
2014-04-07 |
delete company_previous_name SPEED 4152 LIMITED |
2014-04-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-04 |
2014-04-07 |
update returns_next_due_date 2014-04-01 => 2015-04-01 |
2014-03-28 |
update statutory_documents 04/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-07-04 |
delete contact_pages_linkeddomain google.com |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-25 |
update num_mort_outstanding 5 => 3 |
2013-06-25 |
update num_mort_satisfied 5 => 7 |
2013-06-25 |
update returns_last_madeup_date 2012-03-04 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-04-01 => 2014-04-01 |
2013-03-27 |
update statutory_documents 04/03/13 FULL LIST |
2013-03-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2013-03-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2013-03-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2012-03-30 |
update statutory_documents 04/03/12 FULL LIST |
2012-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EWEN GORDON CAMERON / 04/03/2012 |
2012-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARDESHIR NAGHSHINEH / 04/03/2012 |
2012-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAPOOR NAGHSHINEH / 04/03/2012 |
2012-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ARDESHIR NAGHSHINEH / 04/03/2012 |
2011-12-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-05-03 |
update statutory_documents 04/03/11 FULL LIST |
2011-04-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA FLETCHER |
2010-04-07 |
update statutory_documents 04/03/10 FULL LIST |
2010-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-08-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-08-22 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9 |
2008-03-27 |
update statutory_documents RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS |
2008-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
2007-02-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
2006-04-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-13 |
update statutory_documents COMPANY NAME CHANGED
REGIONAL CAR PARKS LIMITED
CERTIFICATE ISSUED ON 13/03/06 |
2006-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/05 FROM:
RIVERSIDE HOUSE
11-12 RIVERSIDE ROAD
NORWICH
NORFOLK NR1 1SQ |
2004-11-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 04/03/04; NO CHANGE OF MEMBERS |
2003-03-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-02-26 |
update statutory_documents RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS |
2003-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
ASTON HOUSE
CORNWALL AVENUE
FINCHLEY
LONDON N3 1LF |
2002-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/02 FROM:
RIVERSIDE HOUSE
11-12 RIVERSIDE ROAD
NORWICH
NORFOLK NR1 1SQ |
2001-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/01 FROM:
MIDDLESEX HOUSE
29/45 HIGH STREET
EDGWARE
MIDDLESEX HA8 7HQ |
2001-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-20 |
update statutory_documents RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-21 |
update statutory_documents RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-02-26 |
update statutory_documents RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS |
1999-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-03-05 |
update statutory_documents RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS |
1997-03-04 |
update statutory_documents RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS |
1996-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-05-14 |
update statutory_documents RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS |
1996-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/95 FROM:
C/O KWG REGISTRARS LTD
92 NEW CAVENDISH STREET
LONDON
W1M 7FA |
1995-03-10 |
update statutory_documents RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS |
1994-09-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-29 |
update statutory_documents COMPANY NAME CHANGED
SPEED 4152 LIMITED
CERTIFICATE ISSUED ON 30/03/94 |
1994-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/94 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1994-03-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |