Advanced company searchLink opens in new window

CROYDON CAR PARK LIMITED

Company number 08230400

Filter by category

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)
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
28 Apr 2015 TM01 Termination of appointment of Philip Simon Slavin as a director on 21 April 2015
24 Mar 2015 AP01 Appointment of Mr Jonathan Andrew Hodes as a director on 24 March 2015
28 Nov 2014 CH01 Director's details changed for Mr Martin Plocica on 19 October 2014
06 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
23 Jun 2014 AA Full accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
28 Jan 2013 AP01 Appointment of Mr Peter Howard Miller as a director
28 Jan 2013 AP01 Appointment of Mr Philip Slavin as a director
25 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2013 TM01 Termination of appointment of Richard Shaw as a director
21 Jan 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
21 Jan 2013 TM01 Termination of appointment of Adrian Levy as a director
21 Jan 2013 TM01 Termination of appointment of David Pudge as a director
21 Jan 2013 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary
21 Jan 2013 AP01 Appointment of Mr Peter William Beaumont Cole as a director
21 Jan 2013 AP01 Appointment of Mr. Martin Plocica as a director
21 Jan 2013 AP01 Appointment of Richard Geoffrey Shaw as a director
14 Jan 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 8 January 2013
  • GBP 100
11 Jan 2013 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 January 2013
09 Jan 2013 CERTNM Company name changed damsonflame LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
09 Jan 2013 CONNOT Change of name notice
26 Sep 2012 NEWINC Incorporation