Based in Holmfirth, Porter Brook Car Park Ltd was setup in 1999, it has a status of "Active". We do not know the number of employees at this business. Porter Brook Car Park Ltd has only one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWIRE, Ian | 23 February 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CERTNM - Change of name certificate | 12 October 2016 | |
AP01 - Appointment of director | 12 October 2016 | |
AD01 - Change of registered office address | 11 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
AA01 - Change of accounting reference date | 16 September 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 24 October 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AD01 - Change of registered office address | 01 April 2014 | |
AR01 - Annual Return | 23 October 2013 | |
MR04 - N/A | 30 May 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH03 - Change of particulars for secretary | 24 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
MISC - Miscellaneous document | 13 September 2011 | |
MISC - Miscellaneous document | 24 August 2011 | |
AD01 - Change of registered office address | 24 June 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 March 2011 | |
AP03 - Appointment of secretary | 01 March 2011 | |
TM02 - Termination of appointment of secretary | 01 March 2011 | |
AD01 - Change of registered office address | 01 March 2011 | |
AR01 - Annual Return | 03 November 2010 | |
CH03 - Change of particulars for secretary | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 October 2010 | |
AA - Annual Accounts | 08 April 2010 | |
MG01 - Particulars of a mortgage or charge | 27 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2010 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
AA - Annual Accounts | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 11 May 2009 | |
363a - Annual Return | 30 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2008 | |
AA - Annual Accounts | 09 June 2008 | |
395 - Particulars of a mortgage or charge | 28 April 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 April 2008 | |
MEM/ARTS - N/A | 18 April 2008 | |
AUD - Auditor's letter of resignation | 17 April 2008 | |
363a - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 28 April 2007 | |
CERTNM - Change of name certificate | 16 February 2007 | |
363a - Annual Return | 08 November 2006 | |
RESOLUTIONS - N/A | 15 August 2006 | |
RESOLUTIONS - N/A | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 08 August 2006 | |
395 - Particulars of a mortgage or charge | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2006 | |
RESOLUTIONS - N/A | 13 June 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363s - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
RESOLUTIONS - N/A | 22 October 2004 | |
RESOLUTIONS - N/A | 22 October 2004 | |
RESOLUTIONS - N/A | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2004 | |
AA - Annual Accounts | 12 May 2004 | |
287 - Change in situation or address of Registered Office | 13 March 2004 | |
363s - Annual Return | 18 November 2003 | |
AA - Annual Accounts | 11 April 2003 | |
363s - Annual Return | 05 November 2002 | |
AA - Annual Accounts | 01 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2001 | |
363s - Annual Return | 01 November 2001 | |
AA - Annual Accounts | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 05 January 2001 | |
288a - Notice of appointment of directors or secretaries | 05 January 2001 | |
363s - Annual Return | 07 November 2000 | |
225 - Change of Accounting Reference Date | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 22 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 22 November 1999 | |
287 - Change in situation or address of Registered Office | 22 November 1999 | |
NEWINC - New incorporation documents | 26 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 11 March 2011 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 26 March 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 11 April 2008 | Fully Satisfied |
N/A |
Debenture | 31 July 2006 | Fully Satisfied |
N/A |
Legal charge | 31 July 2006 | Fully Satisfied |
N/A |