GMS PARKING HOLDCO LIMITED

Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire, United Kingdom
StatusACTIVE
Company No.11279455
CategoryPrivate Limited Company
Incorporated27 Mar 2018
Age6 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

GMS PARKING HOLDCO LIMITED is an active private limited company with number 11279455. It was incorporated 6 years, 1 month, 27 days ago, on 27 March 2018. The company address is Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Student Castle Limited

Cessation date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-18

Psc name: Student Castle Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles William Dunstone

Cessation date: 2019-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Rebecca Hawthorn

Notification date: 2019-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Edward Cade

Notification date: 2019-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-18

Psc name: Charles William Dunstone

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Morton

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Roger William Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles William Dunstone

Cessation date: 2019-12-18

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Capital : 2,068.44 GBP

Date: 2019-12-18

Documents

View document PDF

Resolution

Date: 06 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-20

Psc name: Charles William Dunstone

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Edward Cade

Cessation date: 2018-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2018

Action Date: 20 Jul 2018

Category: Capital

Type: SH01

Capital : 1,034.22 GBP

Date: 2018-07-20

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 27 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMCAL LIMITED

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:07756420
Status:ACTIVE
Category:Private Limited Company

CAPITALBYTE LIMITED

THISTLE LODGE,ALLTWEN, PONTARDAWE,,SA8 3AQ

Number:02428931
Status:LIQUIDATION
Category:Private Limited Company

COMPACC FINANCIAL CONSULTING LIMITED

79 BEULAH GROVE,CROYDON,CR0 2QW

Number:11575642
Status:ACTIVE
Category:Private Limited Company

LEDHEADS LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:08081311
Status:ACTIVE
Category:Private Limited Company

PRISTINE FLOORING MK LIMITED

31 GARWOOD CRESCENT,MILTON KEYNES,MK8 0PG

Number:11248945
Status:ACTIVE
Category:Private Limited Company

RXBIOLOGICS LIMITED

MONETA BUILDING BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT

Number:10590235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source