Advanced company searchLink opens in new window

CROYDON TOWN CENTRE BID LIMITED

Company number 06305257

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)
11 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
09 Aug 2016 TM01 Termination of appointment of Simon John Thomsett as a director on 5 July 2016
07 Jun 2016 AD01 Registered office address changed from C/O C/O Ormerods 45 Friends Road Croydon CR0 1ED to Cambridge House Lower Ground Floor 16-18 Wellesley Road Croydon CR0 2DD on 7 June 2016
07 Jun 2016 ANNOTATION Rectified this document was removed from the public register on 08/08/2016 as it was invalid or ineffective
27 Jan 2016 TM01 Termination of appointment of Paul Barry Reeve as a director on 18 January 2016
14 Dec 2015 AA Full accounts made up to 31 March 2015
14 Dec 2015 MA Memorandum and Articles of Association
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2015 AR01 Annual return made up to 6 July 2015
02 Feb 2015 AP01 Appointment of Paul Barry Reeve as a director on 12 January 2015
22 Dec 2014 AA Full accounts made up to 31 March 2014
12 Dec 2014 AP01 Appointment of Stephen Philip Coker as a director on 12 November 2014
17 Oct 2014 ANNOTATION Rectified AP01 registered on the 17/10/2014 was removed from the register on the 15/06/2016 because it is factually inaccurate or is derived from something factually inaccurate
17 Oct 2014 AP01 Appointment of Mr Jeremy Partick Gray as a director on 1 October 2014
17 Oct 2014 AP01 Appointment of Anthony Lindsey Robert Middleton as a director on 1 October 2014
23 Sep 2014 TM01 Termination of appointment of Andrew John Kendall as a director on 22 September 2014
20 Aug 2014 TM01 Termination of appointment of Cyril Patrick Baptist as a director on 1 August 2014
20 Aug 2014 TM01 Termination of appointment of Sharon Lawrence as a director on 1 August 2014
31 Jul 2014 AR01 Annual return made up to 6 July 2014 no member list
06 Feb 2014 AP01 Appointment of Nicholas Charles Baker as a director
06 Feb 2014 AP01 Appointment of Andrew John Kendall as a director
11 Nov 2013 AP01 Appointment of Mr Simon John Thomsett as a director
07 Nov 2013 AA Full accounts made up to 31 March 2013
05 Nov 2013 TM01 Termination of appointment of Neil Acheson as a director
25 Jul 2013 AR01 Annual return made up to 6 July 2013 no member list