STRATFORD CITY CAR PARK LIMITED: Filings - Page 4
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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Leon Shelley as a secretary on Jun 29, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Howard Miller on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Thomas Oliver Jackson as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Slater as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Timothy George Barlow as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrea Alessandro Orlandi as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Termination of appointment of Philip Simon Slavin as a director on Apr 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Andrew Hodes as a director on Apr 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Joseph Gutman as a director on Apr 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Leon Shelley as a director on Apr 22, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 075370210002, created on Oct 16, 2014 | 78 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 21 pages | MR04 | ||||||||||
Appointment of Andrea Alessandro Orlandi as a director on Sep 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
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