About

Registered Number: 05954031
Date of Incorporation: 03/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Flat 2 18 Lawn Road, London, London, NW3 2XR,

 

Ccb Fastmap Ltd was founded on 03 October 2006. The companies directors are Cole, David, Seabrook, Paul John Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, David 03 October 2006 - 1
SEABROOK, Paul John Stuart 03 October 2006 31 July 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 September 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 08 October 2014
SH06 - Notice of cancellation of shares 19 December 2013
SH03 - Return of purchase of own shares 19 December 2013
SH06 - Notice of cancellation of shares 11 December 2013
SH03 - Return of purchase of own shares 11 December 2013
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 02 December 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 November 2012
SH06 - Notice of cancellation of shares 06 November 2012
SH03 - Return of purchase of own shares 30 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 27 September 2010
SH01 - Return of Allotment of shares 05 July 2010
SH01 - Return of Allotment of shares 17 June 2010
SH01 - Return of Allotment of shares 17 June 2010
RESOLUTIONS - N/A 14 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
RESOLUTIONS - N/A 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
225 - Change of Accounting Reference Date 28 August 2007
395 - Particulars of a mortgage or charge 05 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.