EXCHANGE PARKING LIMITED - KNUTSFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-01-01. Psc name: Kimberly Dawn Haakonson. 2023-12-28 View Report
Persons with significant control. Psc name: Mr Tony Andrew Whiteman. Change date: 2017-06-19. 2023-12-28 View Report
Confirmation statement. Statement with updates. 2023-12-04 View Report
Accounts. Accounts type total exemption full. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2022-12-02 View Report
Persons with significant control. Cessation date: 2021-11-11. Psc name: Joane Koko-Eineke. 2022-12-02 View Report
Persons with significant control. Psc name: Julien Bailly. Cessation date: 2022-06-07. 2022-12-02 View Report
Persons with significant control. Psc name: Kimberly Dawn Haakonson. Notification date: 2022-06-07. 2022-11-29 View Report
Persons with significant control. Psc name: Ali Cenal. Notification date: 2021-11-11. 2022-11-29 View Report
Accounts. Accounts type total exemption full. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Accounts. Accounts type total exemption full. 2021-10-12 View Report
Persons with significant control. Notification date: 2019-08-30. Psc name: Joane Koko-Eineke. 2021-05-19 View Report
Persons with significant control. Psc name: Julien Bailly. Notification date: 2019-12-27. 2021-05-19 View Report
Persons with significant control. Psc name: Allard Fontein. Cessation date: 2019-12-27. 2021-05-19 View Report
Accounts. Accounts type total exemption full. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-11-19 View Report
Persons with significant control. Withdrawal date: 2020-01-17. 2020-01-17 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Officers. Officer name: Mr Leslie Gordon Lang. Appointment date: 2019-09-25. 2019-10-08 View Report
Officers. Termination date: 2019-09-25. Officer name: Jeremy Michael Birkett-Jones. 2019-10-08 View Report
Address. Change date: 2019-10-08. New address: C/O Zedra Booths Hall, Booths Park Chelford Road Knutsford Cheshire WA16 8GS. Old address: Azure House 1, Dukes Mews London W1U 3ET England. 2019-10-08 View Report
Accounts. Accounts type unaudited abridged. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Accounts. Accounts type total exemption full. 2018-10-01 View Report
Persons with significant control. Psc name: Allard Fontein. Notification date: 2017-06-19. 2018-04-24 View Report
Persons with significant control. Notification date: 2017-06-19. Psc name: Tony Whiteman. 2018-04-24 View Report
Officers. Officer name: Zedra Secretaries (Uk) Limited. Termination date: 2018-02-21. 2018-02-22 View Report
Officers. Appointment date: 2018-02-21. Officer name: Zedra Secretaries (Uk) Limited. 2018-02-22 View Report
Officers. Appointment date: 2018-02-21. Officer name: Zedra Secretaries (Uk) Limited. 2018-02-22 View Report
Officers. Officer name: Accomplish Secretaries Limited. Termination date: 2018-02-21. 2018-02-22 View Report
Address. Old address: 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom. New address: Azure House 1, Dukes Mews London W1U 3ET. Change date: 2018-02-22. 2018-02-22 View Report
Officers. Officer name: David Rudge. Termination date: 2018-01-24. 2018-01-24 View Report
Officers. Officer name: Mr Jeremy Michael Birkett-Jones. Appointment date: 2018-01-24. 2018-01-24 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-12-01 View Report
Persons with significant control. Withdrawal date: 2017-12-01. 2017-12-01 View Report
Document replacement. Officer name: Morton Fraser Secretaries Limited. 2017-07-28 View Report
Officers. Termination date: 2017-06-19. Officer name: Mark Summers Hunter. 2017-07-14 View Report
Officers. Officer name: Mr David Rudge. Appointment date: 2017-06-19. 2017-07-14 View Report
Officers. Termination secretary company. 2017-06-30 View Report
Officers. Appointment date: 2017-06-19. Officer name: Accomplish Secretaries Limited. 2017-06-30 View Report
Address. Change date: 2017-06-30. Old address: C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN. New address: 3rd Floor 11-12 st James's Square London SW1Y 4LB. 2017-06-30 View Report
Mortgage. Charge number: 027660410001. Charge creation date: 2017-06-19. 2017-06-28 View Report
Accounts. Accounts type total exemption full. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Annual return. With made up date full list shareholders. 2016-10-14 View Report
Officers. Termination date: 2016-06-15. Officer name: Adam Golebiowski. 2016-08-09 View Report
Accounts. Accounts type total exemption full. 2016-06-17 View Report
Officers. Officer name: Adam Golebiowski. Appointment date: 2016-06-15. 2016-06-15 View Report