CENTRAL PARKING MANAGEMENT LTD

3 Kings Court 3 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England
StatusACTIVE
Company No.11755400
CategoryPrivate Limited Company
Incorporated08 Jan 2019
Age5 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

CENTRAL PARKING MANAGEMENT LTD is an active private limited company with number 11755400. It was incorporated 5 years, 5 months, 11 days ago, on 08 January 2019. The company address is 3 Kings Court 3 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tiziano Pasquale Ponzetta

Change date: 2021-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-27

Officer name: Mrs Rachel Davina Baxter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Old address: 117 Leyland Trading Estate Irthlingborough Road Wellingborough NN8 1RT England

New address: 3 Kings Court Kettering Venture Park Kettering Northamptonshire NN15 6WJ

Change date: 2021-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-12

Psc name: Karim Ali El-Ayoubi

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Czaicki

Cessation date: 2021-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tiziano Pasquale Ponzetta

Notification date: 2021-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-12

Officer name: Mrs Rachel Davina Baxter

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karim Ali El-Ayoubi

Termination date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-12

Officer name: Anthony Czaicki

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Karim Ali El-Ayoubi

Change date: 2021-01-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-10

Psc name: Mr Anthony Czaicki

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karim Ali El-Ayoubi

Change date: 2021-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Czaicki

Change date: 2021-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-10

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 117 Leyland Trading Estate Irthlingborough Road Wellingborough NN8 1RT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Incorporation company

Date: 08 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSOP & ALLSOP HOLDINGS LIMITED

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:11555601
Status:ACTIVE
Category:Private Limited Company

GENERATION STUDENT CARRY LLP

6TH FLOOR,LONDON,EC4A 4AB

Number:OC419454
Status:ACTIVE
Category:Limited Liability Partnership

LUNAR TRADING LTD

HALF MOON,OXFORD,OX4 1AB

Number:10925772
Status:ACTIVE
Category:Private Limited Company

PARK VIEW SERVICES CUMBRIA LIMITED

26 PARK AVENUE,BARROW IN FURNESS,LA13 9BH

Number:08885406
Status:ACTIVE
Category:Private Limited Company

PROFIT CONNECT LIMITED

ASHDELL,WEST CAMEL,BA22 7QP

Number:09282555
Status:ACTIVE
Category:Private Limited Company

SHOP CARD LIMITED

VENNACOTT FARM VENNACOTT FARM,NR. BEAMINSTER,DT8 3LE

Number:07799821
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