INITIAL PARKING LIMITED
Status | ACTIVE |
Company No. | 11760551 |
Category | Private Limited Company |
Incorporated | 10 Jan 2019 |
Age | 5 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
INITIAL PARKING LIMITED is an active private limited company with number 11760551. It was incorporated 5 years, 4 months, 23 days ago, on 10 January 2019. The company address is Suite 83 51 Pinfold Street, Birmingham, B2 4AY, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Jun 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Appoint person director company with name date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Anthony Diss
Appointment date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Jane Ashby
Termination date: 2022-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Notification of a person with significant control
Date: 27 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-25
Psc name: Mark Edward Ashby
Documents
Cessation of a person with significant control
Date: 27 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-25
Psc name: Ben Richard Johnson
Documents
Appoint person director company with name date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-27
Officer name: Mrs Natalie Jane Ashby
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-12
Officer name: Lisa Diane Johnson
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
New address: Suite 83 51 Pinfold Street Birmingham West Midlands B2 4AY
Change date: 2021-07-20
Old address: Suite 83 Suite 83 51 Pinfold Street Birmingham West Midlands B2 4AY England
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-20
Old address: PO Box Suite 83 51 Pinfold Street Suite 83, 51 Pinfold Street, Birmingham West Midlands B2 4AY United Kingdom
New address: Suite 83 Suite 83 51 Pinfold Street Birmingham West Midlands B2 4AY
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-20
Old address: Office 40, Strawberry Fields Digital Hub Euxton Lane Chorley PR7 1PS England
New address: PO Box Suite 83 51 Pinfold Street Suite 83, 51 Pinfold Street, Birmingham West Midlands B2 4AY
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-02
Old address: PO Box Suite 83 51 Pinfold Street Birmingham B2 4AY United Kingdom
New address: Office 40, Strawberry Fields Digital Hub Euxton Lane Chorley PR7 1PS
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 06 Jun 2020
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Richard Johnson
Notification date: 2019-01-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2020
Action Date: 01 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117605510001
Charge creation date: 2020-05-01
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-02
Officer name: James Anthony Diss
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 31 May 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Natalie Jane Ashby
Cessation date: 2019-05-31
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Jane Ashby
Termination date: 2019-01-31
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Anthony Diss
Appointment date: 2019-01-30
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Mrs Lisa Diane Johnson
Documents
Change account reference date company current shortened
Date: 30 Jan 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-12-31
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Mr Mark Edward Ashby
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Mr Benjamin Richard Johnson
Documents
Some Companies
WOODLEA,CRIEFF,PH7 3EQ
Number: | SC233075 |
Status: | ACTIVE |
Category: | Private Limited Company |
JISCA AVIATION SERVICES LIMITED
30 THE COPPINS,AMPTHILL,MK45 2SN
Number: | 09247962 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 05143539 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BUSHBURY LANE,WOLVERHAMPTON,WV10 9TN
Number: | 11788317 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BLACKER ROAD,BARNSLEY,S75 6BW
Number: | 11857465 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMM VIRTUAL SOLUTIONS LIMITED
65 AF/R,ABERDEEN,AB25 1NR
Number: | SC583862 |
Status: | ACTIVE |
Category: | Private Limited Company |