PARKING PROS - History of Changes


DateDescription
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