This company is commonly known as The Christmas Prepayment Association Limited. The company was founded 16 years ago and was given the registration number 06271048. The firm's registered office is in CHESTER. You can find them at 5th Floor One City Place, Queens Road, Chester, Cheshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE CHRISTMAS PREPAYMENT ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 06271048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor One City Place, Queens Road, Chester, Cheshire, England, CH1 3BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ | Secretary | 06 June 2007 | Active |
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 11 October 2018 | Active |
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 03 December 2020 | Active |
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 01 June 2021 | Active |
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 01 June 2021 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 06 June 2007 | Active |
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 10 February 2017 | Active |
20, Chapel Street, Baker Tilly Uk Level 14, Liverpool, England, L3 9AG | Director | 01 October 2009 | Active |
20, Chapel Street, Baker Tilly Uk Level 14, Liverpool, England, L3 9AG | Director | 01 December 2011 | Active |
Unit 4 Alpha Court, Monks Cross Drive Huntington, York, YO32 9WN | Director | 05 July 2007 | Active |
20, Chapel Street, Baker Tilly Uk Level 14, Liverpool, England, L3 9AG | Director | 06 June 2007 | Active |
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 26 July 2010 | Active |
Unit 4 Alpha Court, Monks Cross Drive Huntington, York, YO32 9WN | Director | 31 July 2007 | Active |
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 05 July 2007 | Active |
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 01 February 2020 | Active |
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 05 July 2007 | Active |
14th Floor, 20 Chapel Street, Liverpool, England, L3 9AG | Director | 06 June 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Director | 06 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Address | Change sail address company with old address new address. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-05-02 | Officers | Termination director company with name termination date. | Download |
2021-05-02 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Officers | Change person director company with change date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.