Advanced company searchLink opens in new window

CREATIVE (CONTRACTS) CAR PARK LIMITED

Company number 05818388

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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