STRATFORD CITY CAR PARK LIMITED: Filings - Page 3

  • Overview

    Company NameSTRATFORD CITY CAR PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07537021
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for STRATFORD CITY CAR PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Scott Cameron Parsons as a director on Dec 16, 2019

    2 pagesAP01

    Termination of appointment of Michel Dessolain as a director on Dec 16, 2019

    1 pagesTM01

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Amanda Beattie as a secretary on Oct 23, 2019

    3 pagesAP03
    Annotations
    DateAnnotation
    Aug 24, 2020Clarification A second filed AP03 was registered on 24/08/2020.

    Termination of appointment of Thomas David Merrifield as a secretary on Oct 09, 2019

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2018

    21 pagesAA

    Appointment of Mr Michel Dessolain as a director on Jul 31, 2019

    2 pagesAP01

    Termination of appointment of Peter Howard Miller as a director on Jul 31, 2019

    1 pagesTM01

    Satisfaction of charge 075370210002 in full

    1 pagesMR04

    Registration of charge 075370210003, created on Jul 29, 2019

    81 pagesMR01

    Appointment of Mr Marcus Peel as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Mr Thomas Oliver Jackson as a director on Jun 28, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 01, 2020Clarification A second filed AP01 was registered on 01/06/2020.

    Termination of appointment of Vanisha Ashok Thakrar as a director on Jun 28, 2019

    1 pagesTM01

    Termination of appointment of Timothy George Barlow as a director on Jun 28, 2019

    1 pagesTM01
    Annotations
    DateAnnotation
    Jun 01, 2020Clarification A second filed TM01 was registered on 01/06/2020.

    Change of details for Stratford City Shopping Centre (No.2) General Partner Limited as a person with significant control on Dec 14, 2018

    2 pagesPSC05

    Termination of appointment of Thomas Oliver Jackson as a director on Dec 13, 2018

    1 pagesTM01

    Appointment of Thomas David Merrifield as a secretary on Dec 14, 2018

    2 pagesAP03

    Appointment of Ms Vanisha Ashok Thakrar as a director on Dec 13, 2018

    2 pagesAP01

    Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on Dec 14, 2018

    1 pagesAD01

    Director's details changed for Mr Peter Howard Miller on Dec 05, 2018

    2 pagesCH01

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Appointment of Miss Amanda Beattie as a director on Jun 29, 2018

    2 pagesAP01

    Appointment of Mrs Gillian Claire Houinato as a secretary on Jun 29, 2018

    2 pagesAP03

    Termination of appointment of Leon Shelley as a director on Jun 29, 2018

    1 pagesTM01

    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