TOWN CENTRE CAR PARKS LIMITED - LEEDS


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

Description Filing date
Mortgage. Charge creation date: 2023-07-04. Charge number: 054945920008. 2023-07-07 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Accounts. Accounts type full. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type full. 2022-06-17 View Report
Officers. Officer name: Mr Stewart Macneill. Appointment date: 2021-06-01. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Officers. Officer name: Mark John Dilley. Termination date: 2021-02-28. 2021-06-17 View Report
Accounts. Accounts type full. 2021-04-17 View Report
Officers. Officer name: Lynda Margaret Shillaw. Termination date: 2020-08-07. 2020-08-25 View Report
Accounts. Accounts type full. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type full. 2019-03-29 View Report
Officers. Officer name: Richard Anthony Lewis. Termination date: 2018-11-20. 2019-01-07 View Report
Officers. Officer name: Ms Lynda Margaret Shillaw. Appointment date: 2018-11-20. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type full. 2018-03-27 View Report
Mortgage. Charge creation date: 2017-12-22. Charge number: 054945920007. 2018-01-02 View Report
Officers. Officer name: Duncan Sinclair Syers. Termination date: 2017-09-05. 2017-09-06 View Report
Officers. Termination date: 2017-09-05. Officer name: Duncan Sinclair Syers. 2017-09-06 View Report
Officers. Appointment date: 2017-07-10. Officer name: Mr Mark John Dilley. 2017-07-25 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Citipark Plc. 2017-07-06 View Report
Mortgage. Charge creation date: 2017-06-08. Charge number: 054945920006. 2017-06-12 View Report
Accounts. Accounts type full. 2017-04-06 View Report
Mortgage. Charge number: 054945920005. Charge creation date: 2016-12-21. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-07-01 View Report
Accounts. Accounts type full. 2016-04-07 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type full. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2014-07-03 View Report
Officers. Officer name: Christopher Kelly. 2014-05-01 View Report
Officers. Officer name: Mr Duncan Sinclair Syers. 2014-05-01 View Report
Officers. Officer name: Christopher Kelly. 2014-04-30 View Report
Officers. Officer name: Mr Duncan Sinclair Syers. 2014-04-14 View Report
Accounts. Accounts type full. 2014-03-20 View Report
Annual return. With made up date full list shareholders. 2013-07-01 View Report
Accounts. Accounts type full. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report
Officers. Officer name: Charles Benjamin Aaron Ziff. 2012-08-06 View Report
Accounts. Accounts type full. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2011-07-04 View Report
Accounts. Accounts type full. 2011-03-30 View Report
Officers. Officer name: Mr Christopher James Kelly. 2011-03-01 View Report
Officers. Officer name: Ann Mcgookin. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2010-06-29 View Report
Officers. Officer name: Mr Richard Anthony Lewis. Change date: 2010-06-29. 2010-06-29 View Report
Officers. Officer name: Mr Edward Max Ziff. Change date: 2010-06-29. 2010-06-29 View Report
Officers. Officer name: Miss Ann Elizabeth Mcgookin. Change date: 2010-06-29. 2010-06-29 View Report