Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-25 |
delete terms_pages_linkeddomain outlook.com |
2023-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-05 |
delete address 1 East Parade., Leeds, LS1 2AD |
2023-07-05 |
delete alias Q-Park Limited |
2023-06-07 |
delete company_previous_name UNIVERSAL CAR PARKING LIMITED |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
2023-04-20 |
delete product_pages_linkeddomain ebcharging.co.uk |
2023-04-20 |
insert product_pages_linkeddomain blinkcharging.co.uk |
2023-04-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-16 |
delete source_ip 20.43.43.36 |
2023-02-16 |
insert source_ip 20.31.179.53 |
2023-01-15 |
delete product_pages_linkeddomain geniepoint.co.uk |
2023-01-15 |
delete source_ip 20.50.2.40 |
2023-01-15 |
insert source_ip 20.43.43.36 |
2023-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-12-14 |
insert product_pages_linkeddomain ebcharging.co.uk |
2022-11-13 |
delete source_ip 20.43.43.36 |
2022-11-13 |
insert source_ip 20.50.2.40 |
2022-10-12 |
delete source_ip 20.50.2.40 |
2022-10-12 |
insert source_ip 20.43.43.36 |
2022-09-11 |
delete source_ip 20.43.43.36 |
2022-09-11 |
insert source_ip 20.50.2.40 |
2022-07-26 |
update statutory_documents DIRECTOR APPOINTED MRS SHARRON LOUISE RIMMER |
2022-07-26 |
update statutory_documents SECRETARY APPOINTED MRS SHARRON LOUISE RIMMER |
2022-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS |
2022-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN ELLIS |
2022-07-11 |
insert publicrelations_emails pr..@q-park.co.uk |
2022-07-11 |
insert email pr..@q-park.co.uk |
2022-07-11 |
update website_status InternalTimeout => OK |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2022-03-12 |
update website_status OK => InternalTimeout |
2022-02-05 |
delete source_ip 40.89.131.148 |
2022-02-05 |
insert source_ip 20.43.43.36 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BIDDER / 05/01/2022 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK ELLIS / 05/01/2022 |
2022-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MARK ELLIS / 05/01/2022 |
2021-10-07 |
delete address 72 MERRION STREET LEEDS WEST YORKSHIRE LS2 8LW |
2021-10-07 |
insert address 1 EAST PARADE LEEDS ENGLAND LS1 2AD |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update registered_address |
2021-10-04 |
delete address 72 Merrion St., Leeds, LS2 7LW |
2021-10-04 |
insert address 1 East Parade
Leeds
West Yorkshire
LS1 2AD |
2021-10-04 |
insert address 1 East Parade., Leeds, LS1 2AD |
2021-10-04 |
update primary_contact 72 Merrion St., Leeds, LS2 7LW => 1 East Parade., Leeds, LS1 2AD |
2021-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2021 FROM
72 MERRION STREET
LEEDS
WEST YORKSHIRE
LS2 8LW |
2021-09-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-09-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-09-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-07-31 |
delete source_ip 13.95.82.181 |
2021-07-31 |
insert source_ip 40.89.131.148 |
2021-07-31 |
insert terms_pages_linkeddomain outlook.com |
2021-07-07 |
delete company_previous_name TOWN CENTRE CAR PARKS LIMITED |
2021-06-29 |
delete source_ip 51.140.122.226 |
2021-06-29 |
insert source_ip 13.95.82.181 |
2021-05-29 |
delete about_pages_linkeddomain apple.com |
2021-05-29 |
delete about_pages_linkeddomain google.com |
2021-05-29 |
delete casestudy_pages_linkeddomain apple.com |
2021-05-29 |
delete casestudy_pages_linkeddomain google.com |
2021-05-29 |
delete contact_pages_linkeddomain apple.com |
2021-05-29 |
delete contact_pages_linkeddomain google.com |
2021-05-29 |
delete index_pages_linkeddomain apple.com |
2021-05-29 |
delete index_pages_linkeddomain google.com |
2021-05-29 |
delete product_pages_linkeddomain apple.com |
2021-05-29 |
delete product_pages_linkeddomain google.com |
2021-05-29 |
delete service_pages_linkeddomain apple.com |
2021-05-29 |
delete service_pages_linkeddomain google.com |
2021-05-29 |
delete terms_pages_linkeddomain apple.com |
2021-05-29 |
delete terms_pages_linkeddomain google.com |
2021-05-29 |
insert terms_pages_linkeddomain adobe.com |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-04-13 |
delete source_ip 13.95.82.181 |
2021-04-13 |
insert source_ip 51.140.122.226 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BIDDER / 08/01/2021 |
2021-02-18 |
insert phone 83920 88423 |
2021-02-01 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2021-02-01 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-01-18 |
delete source_ip 40.89.131.148 |
2021-01-18 |
insert source_ip 13.95.82.181 |
2020-12-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-12-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-10-01 |
delete source_ip 51.140.122.226 |
2020-10-01 |
insert source_ip 40.89.131.148 |
2020-07-24 |
delete source_ip 13.95.82.181 |
2020-07-24 |
insert source_ip 51.140.122.226 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-23 |
delete source_ip 40.89.131.148 |
2020-06-23 |
insert about_pages_linkeddomain apple.com |
2020-06-23 |
insert about_pages_linkeddomain google.com |
2020-06-23 |
insert casestudy_pages_linkeddomain apple.com |
2020-06-23 |
insert casestudy_pages_linkeddomain google.com |
2020-06-23 |
insert contact_pages_linkeddomain apple.com |
2020-06-23 |
insert contact_pages_linkeddomain google.com |
2020-06-23 |
insert index_pages_linkeddomain apple.com |
2020-06-23 |
insert index_pages_linkeddomain google.com |
2020-06-23 |
insert product_pages_linkeddomain apple.com |
2020-06-23 |
insert product_pages_linkeddomain google.com |
2020-06-23 |
insert service_pages_linkeddomain apple.com |
2020-06-23 |
insert service_pages_linkeddomain google.com |
2020-06-23 |
insert source_ip 13.95.82.181 |
2020-06-23 |
insert terms_pages_linkeddomain apple.com |
2020-06-23 |
insert terms_pages_linkeddomain google.com |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-04-23 |
delete source_ip 51.140.122.226 |
2020-04-23 |
insert source_ip 40.89.131.148 |
2020-03-07 |
update num_mort_outstanding 2 => 0 |
2020-03-07 |
update num_mort_satisfied 29 => 31 |
2020-02-22 |
delete source_ip 40.89.131.148 |
2020-02-22 |
insert source_ip 51.140.122.226 |
2020-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017218170030 |
2020-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017218170031 |
2020-01-22 |
delete source_ip 13.95.82.181 |
2020-01-22 |
insert source_ip 40.89.131.148 |
2019-12-21 |
delete source_ip 40.89.131.148 |
2019-12-21 |
insert source_ip 13.95.82.181 |
2019-12-21 |
update robots_txt_status www.q-park.co.uk: 404 => 200 |
2019-11-21 |
delete source_ip 13.95.82.181 |
2019-11-21 |
insert source_ip 40.89.131.148 |
2019-11-21 |
update robots_txt_status www.q-park.co.uk: 200 => 404 |
2019-10-21 |
delete support_emails cu..@q-park.co.uk |
2019-10-21 |
delete email cu..@q-park.co.uk |
2019-10-21 |
delete source_ip 40.89.131.148 |
2019-10-21 |
insert source_ip 13.95.82.181 |
2019-10-21 |
insert terms_pages_linkeddomain click4assistance.co.uk |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-22 |
insert personal_emails ca..@q-park.co.uk |
2019-08-22 |
delete source_ip 51.140.122.226 |
2019-08-22 |
insert email ca..@q-park.co.uk |
2019-08-22 |
insert person Carly Gilchrist |
2019-08-22 |
insert source_ip 40.89.131.148 |
2019-08-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-08-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-08-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-07-23 |
delete source_ip 13.95.82.181 |
2019-07-23 |
insert source_ip 51.140.122.226 |
2019-06-22 |
delete source_ip 51.140.122.226 |
2019-06-22 |
insert source_ip 13.95.82.181 |
2019-05-18 |
delete source_ip 13.95.82.181 |
2019-05-18 |
insert source_ip 51.140.122.226 |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2019-04-15 |
delete personal_emails jo..@q-park.com |
2019-04-15 |
insert personal_emails da..@q-park.co.uk |
2019-04-15 |
insert personal_emails da..@q-park.com |
2019-04-15 |
delete email jo..@q-park.com |
2019-04-15 |
delete person John Pearson |
2019-04-15 |
delete source_ip 51.140.122.226 |
2019-04-15 |
insert email da..@q-park.co.uk |
2019-04-15 |
insert email da..@q-park.com |
2019-04-15 |
insert person Darren Maskrey |
2019-04-15 |
insert source_ip 13.95.82.181 |
2019-03-15 |
delete source_ip 13.95.82.181 |
2019-03-15 |
insert source_ip 51.140.122.226 |
2019-02-11 |
insert support_emails cu..@q-park.co.uk |
2019-02-11 |
delete source_ip 51.140.122.226 |
2019-02-11 |
insert email cu..@q-park.co.uk |
2019-02-11 |
insert source_ip 13.95.82.181 |
2018-12-02 |
delete cio Dave Thornton |
2018-12-02 |
delete personal_emails da..@q-park.com |
2018-12-02 |
delete email da..@q-park.com |
2018-12-02 |
delete person Dave Thornton |
2018-12-02 |
delete source_ip 13.95.82.181 |
2018-12-02 |
insert source_ip 51.140.122.226 |
2018-11-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-28 |
delete casestudy_pages_linkeddomain mynewsdesk.com |
2018-10-28 |
delete phone 0113 2384 200 |
2018-10-28 |
delete source_ip 51.140.122.226 |
2018-10-28 |
insert casestudy_pages_linkeddomain azureedge.net |
2018-10-28 |
insert source_ip 13.95.82.181 |
2018-10-28 |
insert terms_pages_linkeddomain azureedge.net |
2018-10-28 |
insert vat 708224452 |
2018-10-25 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 |
2018-10-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 |
2018-10-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
2018-10-02 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 |
2018-09-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
2018-08-18 |
delete source_ip 13.95.82.181 |
2018-08-18 |
insert source_ip 51.140.122.226 |
2018-08-18 |
update person_description John Denton => John Denton |
2018-07-09 |
delete personal_emails be..@q-park.com |
2018-07-09 |
insert privacy_emails pr..@q-park.co.uk |
2018-07-09 |
delete address Hoogbrugstraat 72a, 6221 CS Maastricht, the Netherlands |
2018-07-09 |
delete email be..@q-park.com |
2018-07-09 |
delete email cm..@q-park.com |
2018-07-09 |
delete person Ben Thilthorpe |
2018-07-09 |
delete source_ip 51.140.122.226 |
2018-07-09 |
insert email pr..@q-park.co.uk |
2018-07-09 |
insert source_ip 13.95.82.181 |
2018-07-09 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-09 |
update person_description Dave Thornton => Dave Thornton |
2018-07-09 |
update person_description John Pearson => John Pearson |
2018-07-09 |
update person_description Steve Ellis => Steve Ellis |
2018-05-21 |
delete source_ip 104.40.159.242 |
2018-05-21 |
insert source_ip 51.140.122.226 |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
2018-04-02 |
delete source_ip 217.195.247.164 |
2018-04-02 |
insert source_ip 104.40.159.242 |
2018-03-07 |
update num_mort_charges 29 => 31 |
2018-03-07 |
update num_mort_outstanding 0 => 2 |
2018-01-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017218170030 |
2018-01-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017218170031 |
2018-01-07 |
update num_mort_outstanding 1 => 0 |
2018-01-07 |
update num_mort_satisfied 28 => 29 |
2017-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 |
2017-12-09 |
update num_mort_outstanding 3 => 1 |
2017-12-09 |
update num_mort_satisfied 26 => 28 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017218170028 |
2017-11-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017218170029 |
2017-10-31 |
update website_status InternalTimeout => OK |
2017-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-08 |
update website_status OK => InternalTimeout |
2017-08-07 |
update num_mort_outstanding 4 => 3 |
2017-08-07 |
update num_mort_satisfied 25 => 26 |
2017-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017218170027 |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2016-11-01 |
delete index_pages_linkeddomain addthis.com |
2016-11-01 |
insert casestudy_pages_linkeddomain q-park.com |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-08 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-06 |
update statutory_documents 04/05/16 FULL LIST |
2016-01-02 |
delete phone +44 01132 384 200 |
2016-01-02 |
insert phone 0113 2384 200 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update num_mort_outstanding 5 => 4 |
2015-10-08 |
update num_mort_satisfied 24 => 25 |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 |
2015-09-08 |
insert general_emails in..@q-park.co.uk |
2015-09-08 |
insert email in..@q-park.co.uk |
2015-09-08 |
update num_mort_charges 27 => 29 |
2015-09-08 |
update num_mort_outstanding 3 => 5 |
2015-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017218170029 |
2015-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017218170028 |
2015-07-30 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 26 |
2015-06-08 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-08 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-14 |
update statutory_documents 04/05/15 FULL LIST |
2015-01-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-01-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-01-19 |
update statutory_documents 24/12/14 STATEMENT OF CAPITAL GBP 50000000 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-25 |
update website_status FlippedRobots => OK |
2014-08-15 |
update website_status OK => FlippedRobots |
2014-07-10 |
insert about_pages_linkeddomain q-park.com |
2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-29 |
delete phone +44 (0)870 442 0104 |
2014-05-29 |
insert phone +44 01132 384 200 |
2014-05-13 |
update statutory_documents 04/05/14 FULL LIST |
2014-03-16 |
update website_status FlippedRobots => OK |
2014-03-04 |
update website_status OK => FlippedRobots |
2013-12-10 |
update website_status FlippedRobots => OK |
2013-12-04 |
update website_status OK => FlippedRobots |
2013-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD POWELL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update num_mort_charges 26 => 27 |
2013-11-07 |
update num_mort_outstanding 2 => 3 |
2013-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017218170027 |
2013-10-10 |
update statutory_documents ALTER ARTICLES 30/09/2013 |
2013-10-10 |
update statutory_documents APPROVAL OF DOCUMENTS 30/09/2013 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-07 |
delete source_ip 85.112.17.190 |
2013-09-07 |
insert source_ip 217.195.247.164 |
2013-06-30 |
delete partner Premium Credit |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-04 |
insert partner Premium Credit |
2013-05-19 |
delete partner Driving Instructors Association |
2013-05-08 |
update statutory_documents 04/05/13 FULL LIST |
2012-11-23 |
delete general_emails in..@q-park.co.uk |
2012-11-23 |
delete email in..@q-park.co.uk |
2012-10-31 |
update statutory_documents COMPANY BUSINESS 17/10/2012 |
2012-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-16 |
update statutory_documents 04/05/12 FULL LIST |
2012-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 |
2012-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23 |
2012-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24 |
2011-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 |
2011-12-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 |
2011-11-25 |
update statutory_documents ENTER INTO CREDIT AGREEMENT 11/11/2011 |
2011-11-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-05-06 |
update statutory_documents 04/05/11 FULL LIST |
2011-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
2010-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-20 |
update statutory_documents 04/05/10 FULL LIST |
2010-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THEO THUIS |
2009-12-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2009-12-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2009-12-10 |
update statutory_documents CREDIT AGREEMENT-ACCESSION AND AMENDMENT AGREEMENT 25/11/2009 |
2009-11-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 |
2009-11-11 |
update statutory_documents CURREXT FROM 29/12/2009 TO 31/12/2009 |
2009-11-09 |
update statutory_documents ALTER ARTICLES 22/10/2009 |
2009-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-25 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MARK ELLIS |
2009-09-25 |
update statutory_documents SECRETARY APPOINTED MR STEVEN MARK ELLIS |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD IAN TAYLOR LOGGED FORM |
2008-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-23 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED RICHARD IAN TAYLOR |
2008-09-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ADAM BIDDER |
2008-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM BIDDER / 08/11/2007 |
2007-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-11 |
update statutory_documents SEC APT 01/10/07 |
2007-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-17 |
update statutory_documents SECRETARY RESIGNED |
2007-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-12-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-10-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-26 |
update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-14 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/03 |
2003-10-14 |
update statutory_documents £ NC 10717333/20000000
31/ |
2003-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-14 |
update statutory_documents COMPANY NAME CHANGED
UNIVERSAL CAR PARKING LIMITED
CERTIFICATE ISSUED ON 13/04/03 |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
2002-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-13 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-12-13 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-12-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-09-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 29/12/02 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/01 FROM:
TOWN CENTRE HOUSE
THE MERRION CENTRE
LEEDS LS2 8LY |
2001-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-21 |
update statutory_documents COMPANY NAME CHANGED
TOWN CENTRE CAR PARKS LIMITED
CERTIFICATE ISSUED ON 21/06/01 |
2001-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-03 |
update statutory_documents S366A DISP HOLDING AGM 13/03/01 |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-01-11 |
update statutory_documents RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-07 |
update statutory_documents RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS |
1999-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-03-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-01-26 |
update statutory_documents RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS |
1998-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-06-08 |
update statutory_documents £ NC 100/10717333
30/04/98 |
1998-06-08 |
update statutory_documents NC INC ALREADY ADJUSTED 30/04/98 |
1998-06-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98 |
1998-06-08 |
update statutory_documents ALTER MEM AND ARTS 30/04/98 |
1998-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS |
1997-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-26 |
update statutory_documents RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS |
1996-11-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-02-19 |
update statutory_documents RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS; AMEND |
1996-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-01-10 |
update statutory_documents RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS |
1995-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-01-12 |
update statutory_documents RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS |
1993-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-11 |
update statutory_documents RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS |
1993-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/92 |
1992-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-08 |
update statutory_documents RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS |
1992-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-01-14 |
update statutory_documents RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS |
1991-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-01-16 |
update statutory_documents RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS |
1990-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-27 |
update statutory_documents RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS |
1989-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-05 |
update statutory_documents RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS |
1988-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-01-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/86 |
1987-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1983-05-10 |
update statutory_documents CERTIFICATE OF INCORPORATION |