Croxley Park
Watford
Hertfordshire
WD18 8AJ
Director Name | Amanda Louise Carpenter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Cd |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor York House Empire Way Wembley Middlesex HA9 0PA |
Secretary Name | Helen Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Innes Court Hemel Hempstead Hertfordshire HP3 9LF |
Secretary Name | Amanda Louise Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | csparking.com |
---|
Registered Address | Unit 1, Abloy House Hatters Lane Croxley Park Watford Hertfordshire WD18 8AJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Combined Services Provider LTD 99.90% Ordinary |
---|---|
1 at £1 | David Philip Martin Butler 0.10% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
19 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Registered office address changed from Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ England to Unit 1, Abloy House Hatters Lane Croxley Park Watford Hertfordshire WD18 8AJ on 13 January 2021 (1 page) |
13 January 2021 | Director's details changed for David Philip Martin Butler on 19 November 2020 (2 pages) |
13 January 2021 | Change of details for The Combined Services Provider Limited as a person with significant control on 19 November 2020 (2 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
15 January 2018 | Change of details for The Combined Services Provider Limited as a person with significant control on 1 May 2017 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 May 2017 | Termination of appointment of Amanda Louise Carpenter as a secretary on 1 August 2014 (1 page) |
18 May 2017 | Termination of appointment of Amanda Louise Carpenter as a secretary on 1 August 2014 (1 page) |
17 May 2017 | Termination of appointment of Amanda Louise Carpenter as a director on 1 August 2014 (1 page) |
17 May 2017 | Termination of appointment of Amanda Louise Carpenter as a director on 1 August 2014 (1 page) |
2 May 2017 | Director's details changed for David Philip Martin Butler on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for David Philip Martin Butler on 1 May 2017 (2 pages) |
28 April 2017 | Registered office address changed from 3rd Floor York House Empire Way Wembley Middlesex HA9 0PA to Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 3rd Floor York House Empire Way Wembley Middlesex HA9 0PA to Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ on 28 April 2017 (1 page) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 January 2017 | Secretary's details changed for Amanda Louise Carpenter on 8 January 2016 (1 page) |
13 January 2017 | Director's details changed for Amanda Louise Carpenter on 8 January 2016 (2 pages) |
13 January 2017 | Secretary's details changed for Amanda Louise Carpenter on 8 January 2016 (1 page) |
13 January 2017 | Director's details changed for Amanda Louise Carpenter on 8 January 2016 (2 pages) |
12 January 2017 | Director's details changed for David Philip Martin Butler on 8 January 2016 (2 pages) |
12 January 2017 | Director's details changed for David Philip Martin Butler on 8 January 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 February 2015 | Termination of appointment of a director (1 page) |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of a secretary (1 page) |
3 February 2015 | Termination of appointment of a director (1 page) |
3 February 2015 | Termination of appointment of a secretary (1 page) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 June 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
11 January 2010 | Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for David Philip Martin Butler on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for David Philip Martin Butler on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for David Philip Martin Butler on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 March 2009 | Return made up to 07/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 07/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: 25 glover road pinner middlesex HA5 1LQ (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 25 glover road pinner middlesex HA5 1LQ (1 page) |
26 June 2006 | Total exemption full accounts made up to 31 January 2006 (1 page) |
26 June 2006 | Total exemption full accounts made up to 31 January 2006 (1 page) |
16 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
10 February 2005 | Return made up to 07/01/05; full list of members
|
10 February 2005 | Return made up to 07/01/05; full list of members
|
18 August 2004 | Total exemption full accounts made up to 31 January 2004 (1 page) |
18 August 2004 | Total exemption full accounts made up to 31 January 2004 (1 page) |
23 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
30 April 2003 | Ad 01/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 2003 | Ad 01/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |