STRATFORD CITY CAR PARK LIMITED: Filings - Page 3
Overview
| Company Name | STRATFORD CITY CAR PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07537021 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for STRATFORD CITY CAR PARK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Scott Cameron Parsons as a director on Dec 16, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Michel Dessolain as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||||||
Appointment of Miss Amanda Beattie as a secretary on Oct 23, 2019 | 3 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Thomas David Merrifield as a secretary on Oct 09, 2019 | 1 pages | TM02 | ||||||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||||||
Appointment of Mr Michel Dessolain as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Howard Miller as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||
Satisfaction of charge 075370210002 in full | 1 pages | MR04 | ||||||
Registration of charge 075370210003, created on Jul 29, 2019 | 81 pages | MR01 | ||||||
Appointment of Mr Marcus Peel as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||
Appointment of Mr Thomas Oliver Jackson as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Vanisha Ashok Thakrar as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Timothy George Barlow as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||
| ||||||||
Change of details for Stratford City Shopping Centre (No.2) General Partner Limited as a person with significant control on Dec 14, 2018 | 2 pages | PSC05 | ||||||
Termination of appointment of Thomas Oliver Jackson as a director on Dec 13, 2018 | 1 pages | TM01 | ||||||
Appointment of Thomas David Merrifield as a secretary on Dec 14, 2018 | 2 pages | AP03 | ||||||
Appointment of Ms Vanisha Ashok Thakrar as a director on Dec 13, 2018 | 2 pages | AP01 | ||||||
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 pages | AD01 | ||||||
Director's details changed for Mr Peter Howard Miller on Dec 05, 2018 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||
Appointment of Miss Amanda Beattie as a director on Jun 29, 2018 | 2 pages | AP01 | ||||||
Appointment of Mrs Gillian Claire Houinato as a secretary on Jun 29, 2018 | 2 pages | AP03 | ||||||
Termination of appointment of Leon Shelley as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||
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