REGIONAL CAR PARKS LIMITED
Status | ACTIVE |
Company No. | 05671286 |
Category | Private Limited Company |
Incorporated | 10 Jan 2006 |
Age | 18 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
REGIONAL CAR PARKS LIMITED is an active private limited company with number 05671286. It was incorporated 18 years, 4 months, 28 days ago, on 10 January 2006. The company address is 13 Diamond Road, Norwich, NR6 6AW, England.
Company Fillings
Change person director company with change date
Date: 03 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shapoor Naghshineh
Change date: 2024-05-01
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type dormant
Date: 17 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 14 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shapoor Naghshineh
Change date: 2023-02-01
Documents
Change to a person with significant control
Date: 14 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-01
Psc name: Mr Shapoor Naghshineh
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type dormant
Date: 14 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-01
Officer name: Mr Shapoor Naghshineh
Documents
Accounts with accounts type dormant
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Address
Type: AD01
Old address: 15 the Close Norwich NR1 4DZ
New address: 13 Diamond Road Norwich NR6 6AW
Change date: 2021-08-19
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type dormant
Date: 25 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type dormant
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type dormant
Date: 12 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type dormant
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type dormant
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type dormant
Date: 05 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
Old address: Grosvenor House 112-114 Prince of Wales Road Norwich Norfolk NR1 1NS
Change date: 2014-10-27
New address: 15 the Close Norwich NR1 4DZ
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type dormant
Date: 21 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type dormant
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-10
Officer name: Mr Ardeshir Naghshineh
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-10
Officer name: Mr Shapoor Naghshineh
Documents
Change person secretary company with change date
Date: 18 Jan 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ardeshir Naghshineh
Change date: 2012-01-10
Documents
Accounts with accounts type dormant
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type dormant
Date: 11 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type dormant
Date: 28 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 21/02/08 from: riverside house 11-12 riverside road norwich NR1 1SQ
Documents
Accounts with accounts type dormant
Date: 01 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 13 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rcp parking LIMITED\certificate issued on 13/03/06
Documents
Some Companies
75 UPPER SELSDON ROAD,SOUTH CROYDON,CR2 0DP
Number: | 08899857 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HINCKLEY STREET,MANCHESTER,M11 3HL
Number: | 10706819 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 32, HUB SQ,LIVERPOOL,L1 0AR
Number: | 10763109 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DORSET TERRACE,LEEDS,LS8 3QR
Number: | 11964368 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BROAD STREET,LANCASHIRE,M6 5BY
Number: | 06211140 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEEL EUROTRADE CORPORATION LIMITED
13 JOHN PRINCE'S STREET,LONDON,W1G 0JR
Number: | 06392306 |
Status: | ACTIVE |
Category: | Private Limited Company |