Advanced company searchLink opens in new window

CHATHAM CAR PARK MANAGEMENT LIMITED

Company number 06684757

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2013 TM01 Termination of appointment of Peter Bax as a director
07 Dec 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-12-07
  • GBP 2
05 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Dec 2011 AA Accounts for a dormant company made up to 31 January 2011
29 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
11 Nov 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Paul Jonathan Nicholls on 1 September 2010
04 Nov 2010 TM01 Termination of appointment of Paul Nicholls as a director
04 Nov 2010 AP01 Appointment of Peter Lewis Bax as a director
06 Aug 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 6.00
12 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2009 AD01 Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 12 December 2009
12 Dec 2009 AA01 Current accounting period extended from 30 September 2009 to 31 January 2010
12 Dec 2009 SH08 Change of share class name or designation
07 Oct 2009 AP01 Appointment of Kevin Stewart Christie as a director
07 Oct 2009 AP01 Appointment of Paul Nicholls as a director
07 Oct 2009 TM01 Termination of appointment of Boyes Turner Directors Limited as a director
07 Oct 2009 TM02 Termination of appointment of Boyes Turner Secretaries Limited as a secretary
05 Oct 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
01 Sep 2008 NEWINC Incorporation