CREATIVE (CONTRACTS) CAR PARK LIMITED
Company number 05818388
- Company Overview for CREATIVE (CONTRACTS) CAR PARK LIMITED (05818388)
- Filing history for CREATIVE (CONTRACTS) CAR PARK LIMITED (05818388)
- People for CREATIVE (CONTRACTS) CAR PARK LIMITED (05818388)
- Charges for CREATIVE (CONTRACTS) CAR PARK LIMITED (05818388)
- More for CREATIVE (CONTRACTS) CAR PARK LIMITED (05818388)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2019 | TM01 | Termination of appointment of Creative Technologies and Systems Limited as a director on 22 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Gary Mark Wayne as a director on 22 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Simon Abraham as a director on 22 March 2019 | |
31 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
31 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
31 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
31 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
02 Jan 2018 | AA01 | Current accounting period extended from 30 March 2018 to 31 March 2018 | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Dec 2017 | MR01 | Registration of charge 058183880002, created on 7 December 2017 | |
11 Dec 2017 | MR01 | Registration of charge 058183880001, created on 7 December 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
19 Feb 2013 | AP01 | Appointment of Mr Willem Marthinus De Beer as a director |