Advanced company searchLink opens in new window

CREATIVE CAR PARK HOLDINGS LTD

Company number 11046832

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)
01 Feb 2022 AP01 Appointment of Mr Stuart James Cummings as a director on 31 January 2022
12 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
12 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
12 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
12 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
12 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
10 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2020
10 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
10 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
10 Dec 2021 MR01 Registration of charge 110468320008, created on 9 December 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
03 Aug 2021 MR01 Registration of charge 110468320007, created on 30 July 2021
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
08 Oct 2020 AD01 Registered office address changed from Athene House, Suite Q the Broadway London NW7 3TD England to Athene House, Suite Q 86 the Broadway London NW7 3TD on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Athene House, Suite Q the Broadway London NW7 3TD on 8 October 2020
16 Jul 2020 MR01 Registration of charge 110468320006, created on 10 July 2020
11 May 2020 MR01 Registration of charge 110468320005, created on 7 May 2020
10 Mar 2020 MR04 Satisfaction of charge 110468320004 in part
10 Mar 2020 MR04 Satisfaction of charge 110468320003 in part
19 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
13 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2019 SH08 Change of share class name or designation
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 786,459.35