Company NameExchange Parking Limited
DirectorLeslie Gordon Lang
Company StatusActive
Company Number02766041
CategoryPrivate Limited Company
Incorporation Date19 November 1992(31 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leslie Gordon Lang
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(26 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Zedra Booths Hall, Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameZedra Corporate Solutions UK Limited (Corporation)
StatusCurrent
Appointed19 February 2024(31 years, 3 months after company formation)
Appointment Duration2 months, 1 week
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
WA16 8GS
Director NameMiss Alexandra Herina Carlota Kamerling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed04 December 1992(2 weeks, 1 day after company formation)
Appointment Duration3 days (resigned 07 December 1992)
RoleTrainee Solicitor
Correspondence Address42 Doria Road
London
SW6 4UG
Director NameHeather Jack Fox
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 weeks, 1 day after company formation)
Appointment Duration3 days (resigned 07 December 1992)
RoleSolicitor
Correspondence Address100 Ditton Road
Surbiton
Surrey
KT6 6RH
Secretary NameMiss Alexandra Herina Carlota Kamerling
NationalityDutch
StatusResigned
Appointed04 December 1992(2 weeks, 1 day after company formation)
Appointment Duration3 days (resigned 07 December 1992)
RoleTrainee Solicitor
Correspondence Address42 Doria Road
London
SW6 4UG
Director NameAidan Benedict Courtney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1994)
RoleAccountant
Correspondence AddressFlat 5
38 Manchester Street
London
W1M 5PE
Director NameDavid Keith Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 13 December 1993)
RoleChartered Accountant
Correspondence Address56 Wigmore Street
London
W1H 9DG
Secretary NameAidan Benedict Courtney
NationalityBritish
StatusResigned
Appointed07 December 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1994)
RoleAccountant
Correspondence AddressFlat 5
38 Manchester Street
London
W1M 5PE
Director NameAndrew Martin Barker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 29 January 1997)
RoleCompany Director
Correspondence AddressUpper Birch Farm
Shatterford
Bewdley
Worcestershire
DY12 1TR
Director NamePatrick John Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 1997)
RoleChartered Accountant
Correspondence Address54 Shrubbery Avenue
Barbourne
Worcester
WR1 1QH
Secretary NamePatrick John Smith
NationalityBritish
StatusResigned
Appointed24 November 1994(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 1996)
RoleChartered Accountant
Correspondence Address54 Shrubbery Avenue
Barbourne
Worcester
WR1 1QH
Director NameMartin John Dolan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 February 1999)
RoleChartered Surveyor
Correspondence Address8 Prince Henry's Close
Evesham
Worcestershire
WR11 4NW
Director NamePeter Nigel Mondon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address13 Huntsmans Close
Bridgnorth
Salop
WV16 5BE
Director NameLeon Ronald Atkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1999)
RoleSolicitor
Correspondence AddressFlat 6 Denham Lodge
Lansdown Road
Cheltenham
Gloucestershire
GL51 6QB
Wales
Director NameFergus Pryce
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(6 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 April 2007)
RoleChartered Surveyor
Correspondence Address17 Ploughmans Way
Backford Cross
Greater Sutton
Cheshire
L66 2YJ
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PT
Wales
Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameAdam Golebiowski
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed15 June 2016(23 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House 16 St Martins Le Grand
London
EC1A 4EN
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(24 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Accomplish Secretaries Limited 3rd Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Jeremy Michael Birkett-Jones
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zedra Booths Hall, Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameNorose Limited (Corporation)
StatusResigned
Appointed19 November 1992(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed19 November 1992(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameCIM Management Limited (Corporation)
StatusResigned
Appointed20 June 1996(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 August 2007)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NamePemberstone (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 August 2007(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 November 2013)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2013(21 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2017)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2017(24 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 February 2018)
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Secretary NameZedra Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed21 February 2018(25 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 February 2018)
Correspondence AddressAzure House 1 Duke's Mews
London
W1U 3ET

Location

Registered AddressC/O Zedra Booths Hall, Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Shareholders

485 at £1Montco Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£132,118
Gross Profit£11,375
Net Worth£485
Cash£3,879
Current Liabilities£67,697

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

19 June 2017Delivered on: 28 June 2017
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Particulars: The company charges by way of a first fixed charge, all of its rights in respect of:. - any know-how, patent, trade mark, service mark, design, business name, topographical or similar right;. - any domain name;. - any copyright or other intellectual property monopoly right; or. - any interest (including by way of licence) in any of the above.
Outstanding

Filing History

18 January 2024Registration of charge 027660410002, created on 15 January 2024 (61 pages)
11 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 January 2024Memorandum and Articles of Association (4 pages)
28 December 2023Change of details for Kimberly Dawn Haakonson as a person with significant control on 1 January 2023 (2 pages)
28 December 2023Change of details for Mr Tony Andrew Whiteman as a person with significant control on 19 June 2017 (2 pages)
4 December 2023Confirmation statement made on 4 December 2023 with updates (5 pages)
10 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
2 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
2 December 2022Cessation of Julien Bailly as a person with significant control on 7 June 2022 (1 page)
2 December 2022Cessation of Joane Koko-Eineke as a person with significant control on 11 November 2021 (1 page)
29 November 2022Notification of Kimberly Dawn Haakonson as a person with significant control on 7 June 2022 (2 pages)
29 November 2022Notification of Ali Cenal as a person with significant control on 11 November 2021 (2 pages)
24 November 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
19 May 2021Notification of Julien Bailly as a person with significant control on 27 December 2019 (2 pages)
19 May 2021Cessation of Allard Fontein as a person with significant control on 27 December 2019 (1 page)
19 May 2021Notification of Joane Koko-Eineke as a person with significant control on 30 August 2019 (2 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
17 January 2020Withdrawal of a person with significant control statement on 17 January 2020 (2 pages)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
8 October 2019Registered office address changed from Azure House 1, Dukes Mews London W1U 3ET England to C/O Zedra Booths Hall, Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 8 October 2019 (1 page)
8 October 2019Appointment of Mr Leslie Gordon Lang as a director on 25 September 2019 (2 pages)
8 October 2019Termination of appointment of Jeremy Michael Birkett-Jones as a director on 25 September 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
27 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 April 2018Notification of Tony Whiteman as a person with significant control on 19 June 2017 (2 pages)
24 April 2018Notification of Allard Fontein as a person with significant control on 19 June 2017 (2 pages)
22 February 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 February 2018 (1 page)
22 February 2018Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 21 February 2018 (1 page)
22 February 2018Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Azure House 1, Dukes Mews London W1U 3ET on 22 February 2018 (1 page)
22 February 2018Appointment of Zedra Secretaries (Uk) Limited as a secretary on 21 February 2018 (2 pages)
22 February 2018Appointment of Zedra Secretaries (Uk) Limited as a secretary on 21 February 2018 (2 pages)
24 January 2018Termination of appointment of David Rudge as a director on 24 January 2018 (1 page)
24 January 2018Appointment of Mr Jeremy Michael Birkett-Jones as a director on 24 January 2018 (2 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Notification of a person with significant control statement (2 pages)
1 December 2017Withdrawal of a person with significant control statement on 1 December 2017 (2 pages)
1 December 2017Notification of a person with significant control statement (2 pages)
1 December 2017Withdrawal of a person with significant control statement on 1 December 2017 (2 pages)
28 July 2017Second filing for the termination of Morton Fraser Secretaries Limited as a secretary (5 pages)
28 July 2017Second filing for the termination of Morton Fraser Secretaries Limited as a secretary (5 pages)
14 July 2017Appointment of Mr David Rudge as a director on 19 June 2017 (3 pages)
14 July 2017Termination of appointment of Mark Summers Hunter as a director on 19 June 2017 (2 pages)
14 July 2017Termination of appointment of Mark Summers Hunter as a director on 19 June 2017 (2 pages)
14 July 2017Appointment of Mr David Rudge as a director on 19 June 2017 (3 pages)
30 June 2017Registered office address changed from C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 30 June 2017 (2 pages)
30 June 2017Appointment of Accomplish Secretaries Limited as a secretary on 19 June 2017 (3 pages)
30 June 2017Termination of appointment of a secretary
  • ANNOTATION Clarification a second filed TM02 was registered on 28/07/2017
(3 pages)
30 June 2017Termination of appointment of a secretary
  • ANNOTATION Clarification a second filed TM02 was registered on 28/07/2017
(3 pages)
30 June 2017Appointment of Accomplish Secretaries Limited as a secretary on 19 June 2017 (3 pages)
30 June 2017Registered office address changed from C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 30 June 2017 (2 pages)
28 June 2017Registration of charge 027660410001, created on 19 June 2017 (38 pages)
28 June 2017Registration of charge 027660410001, created on 19 June 2017 (38 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
14 October 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 485
(23 pages)
14 October 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 485
(23 pages)
9 August 2016Termination of appointment of Adam Golebiowski as a director on 15 June 2016 (1 page)
9 August 2016Termination of appointment of Adam Golebiowski as a director on 15 June 2016 (1 page)
17 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
17 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 June 2016Appointment of Adam Golebiowski as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Adam Golebiowski as a director on 15 June 2016 (2 pages)
13 June 2016Director's details changed for Mark Summers Hunter on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Mark Summers Hunter on 13 June 2016 (2 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 485
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(6 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 485
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(6 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 485
(4 pages)
7 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 485
(4 pages)
16 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 485
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
26 June 2014Aud stat 519 (1 page)
26 June 2014Aud stat 519 (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Annual return made up to 19 November 2013
Statement of capital on 2014-04-09
  • GBP 485
(14 pages)
9 April 2014Annual return made up to 19 November 2013
Statement of capital on 2014-04-09
  • GBP 485
(14 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Termination of appointment of Pemberstone (Secretaries) Limited as a secretary (2 pages)
2 December 2013Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
2 December 2013Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2 December 2013 (2 pages)
2 December 2013Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
2 December 2013Termination of appointment of Pemberstone (Secretaries) Limited as a secretary (2 pages)
2 December 2013Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2 December 2013 (2 pages)
17 October 2013Appointment of Mark Summers Hunter as a director (3 pages)
17 October 2013Termination of appointment of Andrew Bruckland as a director (2 pages)
17 October 2013Appointment of Mark Summers Hunter as a director (3 pages)
17 October 2013Termination of appointment of Andrew Bruckland as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
18 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
19 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
14 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 January 2010Secretary's details changed for Pemberstone (Secretaries) Limited on 13 January 2010 (2 pages)
15 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Pemberstone (Secretaries) Limited on 13 January 2010 (2 pages)
21 September 2009Full accounts made up to 31 December 2008 (11 pages)
21 September 2009Full accounts made up to 31 December 2008 (11 pages)
5 February 2009Return made up to 19/11/08; full list of members (3 pages)
5 February 2009Return made up to 19/11/08; full list of members (3 pages)
20 October 2008Full accounts made up to 31 December 2007 (11 pages)
20 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 January 2008Return made up to 19/11/07; full list of members (2 pages)
28 January 2008Return made up to 19/11/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007Secretary resigned (1 page)
1 September 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
21 December 2006Return made up to 19/11/06; full list of members (2 pages)
21 December 2006Return made up to 19/11/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
12 April 2006Full accounts made up to 31 December 2004 (10 pages)
12 April 2006Full accounts made up to 31 December 2004 (10 pages)
4 January 2006Return made up to 19/11/05; full list of members (2 pages)
4 January 2006Return made up to 19/11/05; full list of members (2 pages)
1 February 2005Full accounts made up to 31 December 2003 (9 pages)
1 February 2005Full accounts made up to 31 December 2003 (9 pages)
21 December 2004Return made up to 19/11/04; full list of members (5 pages)
21 December 2004Return made up to 19/11/04; full list of members (5 pages)
18 December 2003Return made up to 19/11/03; full list of members (5 pages)
18 December 2003Return made up to 19/11/03; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
20 December 2002Return made up to 19/11/02; full list of members (7 pages)
20 December 2002Return made up to 19/11/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
13 June 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (1 page)
18 December 2001Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
18 December 2001Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
29 November 2000Return made up to 19/11/00; full list of members (6 pages)
29 November 2000Return made up to 19/11/00; full list of members (6 pages)
31 July 2000Registered office changed on 31/07/00 from: cim management LTD rutherford house blackpole road worcester WR3 8YA (1 page)
31 July 2000Registered office changed on 31/07/00 from: cim management LTD rutherford house blackpole road worcester WR3 8YA (1 page)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
6 January 2000Director's particulars changed (1 page)
6 January 2000Director's particulars changed (1 page)
20 December 1999Return made up to 19/11/99; full list of members (6 pages)
20 December 1999Return made up to 19/11/99; full list of members (6 pages)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (4 pages)
23 September 1999New director appointed (4 pages)
23 September 1999Director resigned (1 page)
27 April 1999Full accounts made up to 31 December 1997 (9 pages)
27 April 1999Full accounts made up to 31 December 1997 (9 pages)
17 March 1999New director appointed (3 pages)
17 March 1999New director appointed (3 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
20 December 1998Return made up to 19/11/98; full list of members (8 pages)
20 December 1998Return made up to 19/11/98; full list of members (8 pages)
19 December 1997Return made up to 19/11/97; full list of members (8 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Return made up to 19/11/97; full list of members (8 pages)
19 December 1997Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Amended full accounts made up to 24 December 1995 (10 pages)
3 November 1997Amended full accounts made up to 24 December 1995 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
23 January 1997Full accounts made up to 24 December 1995 (7 pages)
23 January 1997Full accounts made up to 24 December 1995 (7 pages)
15 December 1996Return made up to 19/11/96; no change of members
  • 363(287) ‐ Registered office changed on 15/12/96
(7 pages)
15 December 1996Return made up to 19/11/96; no change of members
  • 363(287) ‐ Registered office changed on 15/12/96
(7 pages)
25 June 1996Accounting reference date extended from 30/11/95 to 31/12/95 (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Accounting reference date extended from 30/11/95 to 31/12/95 (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
20 February 1996Return made up to 19/11/95; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(5 pages)
20 February 1996Return made up to 19/11/95; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(5 pages)
29 September 1995Full accounts made up to 30 November 1994 (7 pages)
29 September 1995Full accounts made up to 30 November 1994 (7 pages)
15 March 1995Return made up to 19/11/94; full list of members (6 pages)
15 March 1995Return made up to 19/11/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
3 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1993Nc inc already adjusted 07/12/92 (1 page)
11 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1993Nc inc already adjusted 07/12/92 (1 page)
18 December 1992Company name changed\certificate issued on 18/12/92 (2 pages)
18 December 1992Company name changed compacttrade LIMITED\certificate issued on 21/12/92 (2 pages)
18 December 1992Company name changed\certificate issued on 18/12/92 (2 pages)
16 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
16 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 November 1992Incorporation (27 pages)
19 November 1992Incorporation (27 pages)