Ccb Fastmap Ltd was founded on 03 October 2006. The companies directors are Cole, David, Seabrook, Paul John Stuart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, David | 03 October 2006 | - | 1 |
SEABROOK, Paul John Stuart | 03 October 2006 | 31 July 2013 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 2006 | Outstanding |
N/A |