CHINTI AND PARKER LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistration of charge 065686300003, created on 2025-08-05

View Document

11/08/2511 August 2025 NewRegistration of charge 065686300002, created on 2025-08-07

View Document

21/02/2521 February 2025 Change of details for James Randall as a person with significant control on 2025-02-19

View Document

20/02/2520 February 2025 Cessation of Graeme Robert Privett as a person with significant control on 2024-11-01

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

20/02/2520 February 2025 Change of details for Mr Michael David Foster as a person with significant control on 2025-02-19

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/04/2425 April 2024 Cessation of Andrew Shilling as a person with significant control on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/02/246 February 2024 Notification of Robert George Shepherd as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Cessation of Robert George Shepherd as a person with significant control on 2024-02-06

View Document

05/02/245 February 2024 Notification of Trevor Warmington as a person with significant control on 2023-06-26

View Document

30/01/2430 January 2024 Change of details for Mr Paul Dennis Pirouet as a person with significant control on 2024-01-30

View Document

29/01/2429 January 2024 Notification of Alan James Ive as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Paul Dennis Pirouet as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Matthew James Christensen as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of John-Paul Meagher as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Jennifer Mary Geddes as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of David Gustave Goar as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Kristina Volodeva as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Catherine Elizabeth Thompson as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Andrew Shilling as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of James Randall as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Graeme Robert Privett as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Kulwarn Singh Narga as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Alexander Peter Jones as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Paul Simon Huggins as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Robert Anthony Laing as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Christopher John Hawley as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Mark Harris as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Michael David Foster as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Toby Lloyd Crooks as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of David Craig Davies as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Steven George Ross as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Notification of Peter Mark Brooks as a person with significant control on 2023-06-26

View Document

29/01/2429 January 2024 Cessation of Peter Andrew Harwood as a person with significant control on 2023-06-26

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Cessation of Susan Linda Webster as a person with significant control on 2021-11-30

View Document

10/01/2210 January 2022 Termination of appointment of Susan Linda Webster as a director on 2021-11-30

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/05/204 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/204 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

08/04/208 April 2020 20/03/20 STATEMENT OF CAPITAL GBP 2122824

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA KATHRYN DANAHER

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR ALDERTON

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED DR ALASTAIR JAMES ALDERTON

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MS SAMANTHA KATHRYN DANAHER

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW HARWOOD / 23/07/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LINDA WEBSTER

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MS SUSAN LINDA WEBSTER

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 1210000.00

View Document

21/04/1621 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1629 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

17/11/1517 November 2015 ADOPT ARTICLES 20/10/2015

View Document

17/11/1517 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 710000

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH COOK / 17/04/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MUNDEEP SINGH / 17/04/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL LISA WOOD / 17/04/2015

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 410000

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE PERA

View Document

04/06/104 June 2010 SECRETARY APPOINTED SARAH COOK

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MUNDEEP SINGH / 01/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL LISA WOOD / 01/10/2009

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE PERA / 01/10/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL WOOD / 16/05/2008

View Document

01/07/081 July 2008 GBP NC 1000/1000000 27/06/2008

View Document

01/07/081 July 2008 NC INC ALREADY ADJUSTED 27/06/08

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK

View Document

10/06/0810 June 2008 SECRETARY APPOINTED SUZANNE PERA

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED RACHAEL LISA WOOD

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ANNA MUNDEEP SINGH

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

28/05/0828 May 2008 COMPANY NAME CHANGED CRYSTALPALM LIMITED CERTIFICATE ISSUED ON 29/05/08

View Document

17/04/0817 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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