PARKSIDE GARAGE (LEEDS) LTD
Status | ACTIVE |
Company No. | 07273146 |
Category | Private Limited Company |
Incorporated | 03 Jun 2010 |
Age | 13 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PARKSIDE GARAGE (LEEDS) LTD is an active private limited company with number 07273146. It was incorporated 13 years, 11 months, 28 days ago, on 03 June 2010. The company address is Unit 4a Ashbrooke Park Unit 4a Ashbrooke Park, Leeds, LS11 5SS, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Change person director company with change date
Date: 19 Jun 2023
Action Date: 04 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Mark Idle
Change date: 2022-06-04
Documents
Withdrawal of a person with significant control statement
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-06-19
Documents
Notification of a person with significant control statement
Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 19 Jun 2023
Action Date: 04 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-04
Psc name: Angela Jayne Idle
Documents
Change person director company with change date
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Jayne Idle
Change date: 2023-06-19
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 04 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Mark Idle
Change date: 2022-06-04
Documents
Change person director company with change date
Date: 19 Jun 2023
Action Date: 04 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Jayne Idle
Change date: 2022-06-04
Documents
Accounts amended with accounts type micro entity
Date: 06 Apr 2023
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Accounts amended with accounts type micro entity
Date: 05 Apr 2023
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts amended with accounts type total exemption small
Date: 14 Feb 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Jayne Idle
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 24 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Termination director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Adams
Documents
Some Companies
29 WILBURY HILLS ROAD,LETCHWORTH GARDEN CITY,SG6 4JU
Number: | 04855893 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CARLTON HOUSE,BRADFORD,BD1 4NS
Number: | 09442057 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEDFORD PLACE,BRIGHTON,BN1 2PT
Number: | OC418357 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GRENVILLE, 47 THE CROFTS,CUMBRIA,CA27 0BH
Number: | 06241596 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11809181 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11550074 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |