Date | Description |
2024-04-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-03-16 |
delete address Fulham Parking - Waitrose Car Park, Fulham Road, London, SW6 1LX |
2024-03-16 |
delete address Nine Elms Parking - Waitrose Car Park, Ponton Road, London, SW11 7DN |
2023-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 21/12/2023 |
2023-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 21/12/2023 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-03-04 |
insert index_pages_linkeddomain irishcasinorius.com |
2023-01-31 |
insert contact_pages_linkeddomain trytogamble.com |
2023-01-31 |
insert index_pages_linkeddomain casinotop.at |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES |
2022-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS PIERS BURNETT / 14/06/2022 |
2022-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 14/06/2022 |
2022-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 14/06/2022 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-07-20 |
delete address Curtis House, 34 Third Avenue, Hove, BN3 2PD |
2021-07-20 |
insert address 1A City Gate, 185 Dyke Road, Hove, BN3 1TL |
2021-07-20 |
update primary_contact Curtis House, 34 Third Avenue, Hove, BN3 2PD => 1A City Gate, 185 Dyke Road, Hove, BN3 1TL |
2021-07-07 |
delete address CURTIS HOUSE 34 THIRD AVENUE HOVE BN3 2PD |
2021-07-07 |
insert address 1A CITY GATE 185 DYKE ROAD HOVE ENGLAND BN3 1TL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update registered_address |
2021-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2021 FROM
CURTIS HOUSE 34 THIRD AVENUE
HOVE
BN3 2PD |
2021-06-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SAC HOLDINGS LIMITED / 18/06/2021 |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SAC HOLDINGS LIMITED / 24/03/2021 |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
2020-05-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-01-14 |
insert address Nine Elms Parking - Waitrose Car Park, Ponton Road, London, SW11 7DN |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2019-05-15 |
delete phone 0800 999 5881 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-06 |
delete phone 0845 505 5881 |
2019-04-06 |
insert phone 0800 999 3367 |
2018-10-09 |
insert address Bayswater Parking - Waitrose Car Park, The Colonnades, Porchester Terrace North, London, W2 6BH |
2018-10-09 |
insert address Chelsea Parking - Sloane Square Car Park, Cheltenham Terrace, London, SW3 4RD |
2018-10-09 |
insert address Fulham Parking - Waitrose Car Park, Fulham Road, London, SW6 1LX |
2018-10-09 |
insert address The Sloane Square Car Park is located just off the famous King's Road on Cheltenham Terrace - SW3 4RD |
2018-10-09 |
insert index_pages_linkeddomain google.co.uk |
2018-08-09 |
delete address Secure Car Park, Bayswater,
Colonnades Porchester Terrace North, W2 6BH |
2018-08-09 |
delete index_pages_linkeddomain parkjockey.com |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2018-06-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS PIERS BURNETT |
2018-06-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HENRY BURNETT |
2018-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-10 |
delete address The Colonnades, Bayswater, W2 6BH |
2018-06-10 |
insert address Waitrose Car Park, The Colonnades, Porchester Terrace North, London, W2 6BH |
2018-06-10 |
update person_description Philip Watts => Philip Watts |
2018-06-10 |
update person_description Simon Burnett => Simon Burnett |
2018-04-15 |
insert index_pages_linkeddomain feefo.com |
2018-04-15 |
insert index_pages_linkeddomain parkjockey.com |
2018-03-03 |
insert general_emails en..@parking-pros.co.uk |
2018-03-03 |
insert address Curtis House, 34 Third Avenue, Hove, BN3 2PD |
2018-03-03 |
insert email en..@parking-pros.co.uk |
2018-03-03 |
insert phone 0845 505 5881 |
2018-03-03 |
insert registration_number 07050189 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-26 |
delete source_ip 160.153.136.1 |
2017-07-26 |
insert source_ip 158.255.47.22 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAC HOLDINGS LIMITED |
2016-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 08/11/2016 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-21 => 2016-06-21 |
2016-07-07 |
update returns_next_due_date 2016-07-19 => 2017-07-19 |
2016-06-27 |
update statutory_documents 21/06/16 FULL LIST |
2016-03-03 |
insert address The Colonnades, Bayswater, W2 6BH |
2016-03-03 |
insert alias Parking Professionals Ltd. |
2016-01-07 |
delete source_ip 184.168.134.131 |
2016-01-07 |
insert alias Parking Pros |
2016-01-07 |
insert source_ip 160.153.136.1 |
2015-11-08 |
delete about_pages_linkeddomain elegantthemes.com |
2015-11-08 |
delete about_pages_linkeddomain wordpress.org |
2015-11-08 |
delete address Colonnades, Bayswater W2 6BH |
2015-11-08 |
delete contact_pages_linkeddomain elegantthemes.com |
2015-11-08 |
delete contact_pages_linkeddomain wordpress.org |
2015-11-08 |
delete index_pages_linkeddomain elegantthemes.com |
2015-11-08 |
delete index_pages_linkeddomain wordpress.org |
2015-11-08 |
delete management_pages_linkeddomain elegantthemes.com |
2015-11-08 |
delete management_pages_linkeddomain wordpress.org |
2015-11-08 |
delete phone 0845 505 5881 |
2015-11-08 |
insert address Secure Car Park, Bayswater, Colonnades
Porchester Terrace North W2 6BH |
2015-11-08 |
insert phone 0800 999 5881 |
2015-11-08 |
update primary_contact Colonnades, Bayswater W2 6BH => Secure Car Park, Bayswater, Colonnades
Porchester Terrace North W2 6BH |
2015-08-15 |
delete address Colonnades, Bayswater W2 6AR |
2015-08-15 |
insert address Colonnades, Bayswater W2 6BH |
2015-08-15 |
update primary_contact Colonnades, Bayswater W2 6AR => Colonnades, Bayswater W2 6BH |
2015-07-08 |
update returns_last_madeup_date 2014-06-21 => 2015-06-21 |
2015-07-08 |
update returns_next_due_date 2015-07-19 => 2016-07-19 |
2015-06-23 |
update statutory_documents 21/06/15 FULL LIST |
2015-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS PIERS BURNETT / 04/06/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-03 |
delete managingdirector SIMON BURNETT |
2015-02-03 |
insert founder ANGUS BURNETT |
2015-02-03 |
insert founder SIMON BURNETT |
2015-02-03 |
insert otherexecutives SIMON BURNETT |
2015-02-03 |
update person_title ANGUS BURNETT: DIRECTOR; Member of the PARKING PROFESSIONALS TEAM => Member of the PARKING PROFESSIONALS TEAM; DIRECTOR; CO - FOUNDER |
2015-02-03 |
update person_title SIMON BURNETT: Member of the PARKING PROFESSIONALS TEAM; MANAGING DIRECTOR => Member of the PARKING PROFESSIONALS TEAM; DIRECTOR; CO - FOUNDER |
2014-10-31 |
insert phone 0845 505 5881 |
2014-10-01 |
delete address Colonnades, Bayswater W2 6AR Colonnades, Bayswater W2 6AR |
2014-08-07 |
delete address CURTIS HOUSE 34 THIRD AVENUE HOVE UNITED KINGDOM BN3 2PD |
2014-08-07 |
insert address CURTIS HOUSE 34 THIRD AVENUE HOVE BN3 2PD |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
2014-08-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
2014-07-16 |
update statutory_documents 21/06/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ |
2014-02-07 |
insert address CURTIS HOUSE 34 THIRD AVENUE HOVE UNITED KINGDOM BN3 2PD |
2014-02-07 |
update registered_address |
2014-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
4TH FLOOR
7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ
UNITED KINGDOM |
2013-10-15 |
delete source_ip 146.255.37.1 |
2013-10-15 |
insert source_ip 184.168.134.131 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS PIERS BURNETT / 05/04/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-06-21 => 2013-06-21 |
2013-08-01 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
2013-07-16 |
update statutory_documents 21/06/13 FULL LIST |
2013-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 12/06/2013 |
2013-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 12/06/2013 |
2013-06-24 |
delete address 5TH FLOOR 7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ |
2013-06-24 |
insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ |
2013-06-24 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-21 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2013-04-07 |
delete address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ |
2013-04-07 |
delete source_ip 83.218.140.125 |
2013-04-07 |
insert address Colonnades, Bayswater W2 6AR Colonnades, Bayswater W2 6AR |
2013-04-07 |
insert source_ip 146.255.37.1 |
2013-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
5TH FLOOR
7-10 CHANDOS STREET
LONDON
W1G 9DQ
UNITED KINGDOM |
2013-01-28 |
insert address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-09 |
update statutory_documents 21/06/12 FULL LIST |
2011-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 05/08/2011 |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY BURNETT / 05/08/2011 |
2011-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURNETT |
2011-07-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents 21/06/11 FULL LIST |
2010-11-11 |
update statutory_documents 20/10/10 FULL LIST |
2010-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY BURNETT / 01/10/2010 |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY BURNETT / 26/07/2010 |
2010-03-22 |
update statutory_documents CURREXT FROM 31/10/2010 TO 31/12/2010 |
2009-11-24 |
update statutory_documents DIRECTOR APPOINTED ANGUS PIERS BURNETT |
2009-11-24 |
update statutory_documents DIRECTOR APPOINTED SIMON HENRY BURNETT |
2009-11-13 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPER MICHAEL BURNETT |
2009-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2009-10-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |