CHINTI AND PARKER LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Registration of charge 065686300003, created on 2025-08-05 |
11/08/2511 August 2025 New | Registration of charge 065686300002, created on 2025-08-07 |
21/02/2521 February 2025 | Change of details for James Randall as a person with significant control on 2025-02-19 |
20/02/2520 February 2025 | Cessation of Graeme Robert Privett as a person with significant control on 2024-11-01 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
20/02/2520 February 2025 | Change of details for Mr Michael David Foster as a person with significant control on 2025-02-19 |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
25/04/2425 April 2024 | Cessation of Andrew Shilling as a person with significant control on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with updates |
06/02/246 February 2024 | Notification of Robert George Shepherd as a person with significant control on 2024-02-06 |
06/02/246 February 2024 | Cessation of Robert George Shepherd as a person with significant control on 2024-02-06 |
05/02/245 February 2024 | Notification of Trevor Warmington as a person with significant control on 2023-06-26 |
30/01/2430 January 2024 | Change of details for Mr Paul Dennis Pirouet as a person with significant control on 2024-01-30 |
29/01/2429 January 2024 | Notification of Alan James Ive as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Paul Dennis Pirouet as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Matthew James Christensen as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of John-Paul Meagher as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Jennifer Mary Geddes as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of David Gustave Goar as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Kristina Volodeva as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Catherine Elizabeth Thompson as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Andrew Shilling as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of James Randall as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Graeme Robert Privett as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Kulwarn Singh Narga as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Alexander Peter Jones as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Paul Simon Huggins as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Robert Anthony Laing as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Christopher John Hawley as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Mark Harris as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Michael David Foster as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Toby Lloyd Crooks as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of David Craig Davies as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Steven George Ross as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Notification of Peter Mark Brooks as a person with significant control on 2023-06-26 |
29/01/2429 January 2024 | Cessation of Peter Andrew Harwood as a person with significant control on 2023-06-26 |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Accounts for a small company made up to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Cessation of Susan Linda Webster as a person with significant control on 2021-11-30 |
10/01/2210 January 2022 | Termination of appointment of Susan Linda Webster as a director on 2021-11-30 |
29/11/2129 November 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
04/05/204 May 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/05/204 May 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
08/04/208 April 2020 | 20/03/20 STATEMENT OF CAPITAL GBP 2122824 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/01/204 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
03/01/193 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
26/09/1826 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA KATHRYN DANAHER |
26/09/1826 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR ALDERTON |
25/09/1825 September 2018 | DIRECTOR APPOINTED DR ALASTAIR JAMES ALDERTON |
25/09/1825 September 2018 | DIRECTOR APPOINTED MS SAMANTHA KATHRYN DANAHER |
24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW HARWOOD / 23/07/2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
05/01/185 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LINDA WEBSTER |
15/12/1715 December 2017 | DIRECTOR APPOINTED MS SUSAN LINDA WEBSTER |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
05/01/175 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
27/04/1627 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
21/04/1621 April 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 1210000.00 |
21/04/1621 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/03/1629 March 2016 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
17/11/1517 November 2015 | ADOPT ARTICLES 20/10/2015 |
17/11/1517 November 2015 | STATEMENT OF COMPANY'S OBJECTS |
08/10/158 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
13/08/1513 August 2015 | 31/07/15 STATEMENT OF CAPITAL GBP 710000 |
22/04/1522 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
22/04/1522 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARAH COOK / 17/04/2015 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MUNDEEP SINGH / 17/04/2015 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL LISA WOOD / 17/04/2015 |
06/10/146 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
06/05/146 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
27/09/1327 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
30/04/1330 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
22/02/1322 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/10/124 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
01/05/121 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
24/01/1224 January 2012 | 21/12/11 STATEMENT OF CAPITAL GBP 410000 |
04/10/114 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
26/04/1126 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/104 June 2010 | APPOINTMENT TERMINATED, SECRETARY SUZANNE PERA |
04/06/104 June 2010 | SECRETARY APPOINTED SARAH COOK |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MUNDEEP SINGH / 01/10/2009 |
14/05/1014 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL LISA WOOD / 01/10/2009 |
19/02/1019 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE PERA / 01/10/2009 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | CURRSHO FROM 30/04/2009 TO 31/12/2008 |
07/07/087 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL WOOD / 16/05/2008 |
01/07/081 July 2008 | GBP NC 1000/1000000 27/06/2008 |
01/07/081 July 2008 | NC INC ALREADY ADJUSTED 27/06/08 |
10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK |
10/06/0810 June 2008 | SECRETARY APPOINTED SUZANNE PERA |
10/06/0810 June 2008 | DIRECTOR APPOINTED RACHAEL LISA WOOD |
10/06/0810 June 2008 | DIRECTOR APPOINTED ANNA MUNDEEP SINGH |
06/06/086 June 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
28/05/0828 May 2008 | COMPANY NAME CHANGED CRYSTALPALM LIMITED CERTIFICATE ISSUED ON 29/05/08 |
17/04/0817 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHINTI AND PARKER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company