FAIRACRE (ASHTON) CAR PARK LIMITED: Filings

  • Overview

    Company NameFAIRACRE (ASHTON) CAR PARK LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 09899643
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for FAIRACRE (ASHTON) CAR PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Block a, First Floor Barons Court Manchester Road Wilmslow SK9 1BQ England to C/O Btg Begbies Traynor 340 Deansgate Manchester M3 4LY on Feb 12, 2026

    3 pagesAD01

    Confirmation statement made on Dec 02, 2025 with updates

    4 pagesCS01

    Previous accounting period extended from Dec 28, 2024 to Jun 28, 2025

    1 pagesAA01

    Appointment of Mr Paul Martin Wardle as a director on Dec 18, 2024

    2 pagesAP01

    Registration of charge 098996430001, created on Dec 18, 2024

    44 pagesMR01

    Registered office address changed from 2a Charing Cross Road London WC2H 0HF England to Block a, First Floor Barons Court Manchester Road Wilmslow SK9 1BQ on Dec 19, 2024

    1 pagesAD01

    Termination of appointment of Andrew John Pettit as a director on Dec 18, 2024

    1 pagesTM01

    Termination of appointment of Nicholas Ashley West as a director on Dec 18, 2024

    1 pagesTM01

    Termination of appointment of Oliver Ronald Kaufman as a director on Dec 18, 2024

    1 pagesTM01

    Termination of appointment of Stuart Howard Russell as a director on Dec 18, 2024

    1 pagesTM01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Director's details changed for Mr Nicholas Ashley West on Jun 30, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew John Pettit on Jun 30, 2023

    2 pagesCH01

    Director's details changed for Mr Stuart Howard Russell on Jun 29, 2023

    2 pagesCH01

    Director's details changed for Mr Oliver Ronald Kaufman on Jun 29, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Current accounting period shortened from Dec 29, 2021 to Dec 28, 2021

    1 pagesAA01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2a Charing Cross Road London WC2H 0HF on Nov 25, 2022

    1 pagesAD01

    Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on May 26, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0