AA01 |
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th August 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 7th, August 2021
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 14th August 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, July 2020
|
incorporation |
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, July 2020
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, November 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 15th, November 2019
|
resolution |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates 10th October 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th August 2019: 10348.00 GBP
filed on: 8th, October 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th September 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th August 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
21st August 2018 - the day director's appointment was terminated
filed on: 22nd, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 26th March 2018 director's details were changed
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th March 2018 director's details were changed
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th March 2018 director's details were changed
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th March 2018 director's details were changed
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th March 2018. New Address: 300 7th Floor, County Gates House Poole Road Poole Dorset BH12 1AZ. Previous address: 16 Poole Hill Bournemouth BH2 5PS
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081829900001 in full
filed on: 4th, February 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 081829900002 in full
filed on: 4th, February 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 16th August 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 081829900003, created on 28th July 2016
filed on: 2nd, August 2016
|
mortgage |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(33 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
30th September 2015 - the day director's appointment was terminated
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th August 2015 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(7 pages)
|
MR01 |
Registration of charge 081829900002, created on 13th April 2015
filed on: 13th, April 2015
|
mortgage |
Free Download
(23 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081829900001
filed on: 17th, March 2015
|
mortgage |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 12th, January 2015
|
resolution |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 16th August 2014 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th August 2014: 10132.00 GBP
|
capital |
|
AP01 |
New director was appointed on 12th March 2014
filed on: 12th, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th March 2014
filed on: 12th, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th March 2014
filed on: 12th, March 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th August 2012: 10132.00 GBP
filed on: 18th, February 2014
|
capital |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, October 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed britannia parking holdings LIMITEDcertificate issued on 18/10/13
filed on: 18th, October 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th August 2013 with full list of members
filed on: 18th, September 2013
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 081829900001
filed on: 4th, June 2013
|
mortgage |
Free Download
(26 pages)
|
AA01 |
Current accounting period extended from 31st August 2013 to 31st December 2013
filed on: 17th, August 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2012
|
incorporation |
Free Download
(36 pages)
|