Stratford City Car Park Ltd was registered on 21 February 2011, it's status at Companies House is "Active". The current directors of the organisation are listed as Beattie, Amanda, Houinato, Gillian Claire, Merrifield, Thomas David, Shelley, Leon, Dessolain, Michel in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DESSOLAIN, Michel | 31 July 2019 | 16 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEATTIE, Amanda | 23 October 2019 | - | 1 |
HOUINATO, Gillian Claire | 29 June 2018 | - | 1 |
MERRIFIELD, Thomas David | 14 December 2018 | 09 October 2019 | 1 |
SHELLEY, Leon | 21 February 2011 | 29 June 2018 | 1 |
Document Type | Date | |
---|---|---|
RP04TM01 - N/A | 01 June 2020 | |
RP04AP01 - N/A | 01 June 2020 | |
AP01 - Appointment of director | 19 December 2019 | |
TM01 - Termination of appointment of director | 19 December 2019 | |
CS01 - N/A | 02 December 2019 | |
AP03 - Appointment of secretary | 01 November 2019 | |
TM02 - Termination of appointment of secretary | 09 October 2019 | |
AA - Annual Accounts | 03 October 2019 | |
AP01 - Appointment of director | 14 August 2019 | |
TM01 - Termination of appointment of director | 13 August 2019 | |
MR04 - N/A | 09 August 2019 | |
MR01 - N/A | 08 August 2019 | |
AP01 - Appointment of director | 15 July 2019 | |
AP01 - Appointment of director | 15 July 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
PSC05 - N/A | 14 December 2018 | |
TM01 - Termination of appointment of director | 14 December 2018 | |
AP03 - Appointment of secretary | 14 December 2018 | |
AP01 - Appointment of director | 14 December 2018 | |
AD01 - Change of registered office address | 14 December 2018 | |
CH01 - Change of particulars for director | 05 December 2018 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 10 August 2018 | |
AP01 - Appointment of director | 16 July 2018 | |
AP03 - Appointment of secretary | 16 July 2018 | |
TM01 - Termination of appointment of director | 16 July 2018 | |
TM02 - Termination of appointment of secretary | 16 July 2018 | |
CS01 - N/A | 22 November 2017 | |
CH01 - Change of particulars for director | 02 November 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AP01 - Appointment of director | 02 July 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
AA - Annual Accounts | 29 June 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
AR01 - Annual Return | 03 March 2015 | |
MR01 - N/A | 21 October 2014 | |
MR04 - N/A | 21 October 2014 | |
AP01 - Appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 27 February 2013 | |
CH01 - Change of particulars for director | 29 October 2012 | |
CH01 - Change of particulars for director | 29 October 2012 | |
AA - Annual Accounts | 03 August 2012 | |
AA01 - Change of accounting reference date | 26 July 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
RESOLUTIONS - N/A | 04 November 2011 | |
RESOLUTIONS - N/A | 04 October 2011 | |
MEM/ARTS - N/A | 04 October 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
NEWINC - New incorporation documents | 21 February 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 July 2019 | Outstanding |
N/A |
A registered charge | 16 October 2014 | Fully Satisfied |
N/A |
Debenture | 14 September 2011 | Fully Satisfied |
N/A |