Based in London, Ccb Fastmap Ltd was registered on 03 October 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. 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 |