RCP PARKING - History of Changes


DateDescription
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