C&UCO PROPERTIES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

19/02/2519 February 2025 Termination of appointment of Andrew Michael Gordon Sharpe as a director on 2025-02-12

View Document

19/02/2519 February 2025 Appointment of Lord Dominic Robert Andrew Johnson as a director on 2025-02-12

View Document

19/02/2519 February 2025 Appointment of Mr Julian Marc Ellacott as a director on 2025-02-12

View Document

19/02/2519 February 2025 Termination of appointment of Richard Quentin Fuller as a director on 2025-02-12

View Document

30/01/2530 January 2025 Cessation of Rishi Sunak as a person with significant control on 2024-11-02

View Document

30/01/2530 January 2025 Notification of Olukemi Olufunto Adegoke Badenoch as a person with significant control on 2024-11-02

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

06/02/246 February 2024 Appointment of Mr John Edward Belsey as a director on 2023-11-17

View Document

31/01/2431 January 2024 Termination of appointment of Jeremy Michael Edward Moss as a director on 2023-11-17

View Document

24/11/2324 November 2023 Appointment of Richard John Holden as a director on 2023-11-13

View Document

24/11/2324 November 2023 Termination of appointment of Greg William Hands as a director on 2023-11-13

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

12/06/2312 June 2023 Cessation of Darren James Mott as a person with significant control on 2023-06-02

View Document

12/06/2312 June 2023 Cessation of Stanley Fink as a person with significant control on 2023-06-02

View Document

12/06/2312 June 2023 Cessation of Oliver James Dowden as a person with significant control on 2023-06-02

View Document

23/02/2323 February 2023 Appointment of Lord Andrew Michael Gordon Sharpe as a director on 2022-11-21

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of T&H Secretarial Services Limited as a secretary on 2023-01-31

View Document

20/02/2320 February 2023 Appointment of Right Honourable Greg William Hands as a director on 2023-02-07

View Document

20/02/2320 February 2023 Appointment of Sydney John Peter Booth as a director on 2022-11-21

View Document

17/02/2317 February 2023 Termination of appointment of Michael Alan Spencer as a director on 2022-11-21

View Document

17/02/2317 February 2023 Appointment of Jeremy Michael Edward Moss as a director on 2022-11-21

View Document

17/02/2317 February 2023 Termination of appointment of Oliver James Dowden as a director on 2022-06-24

View Document

17/02/2317 February 2023 Termination of appointment of Stanley Fink as a director on 2022-11-21

View Document

17/02/2317 February 2023 Termination of appointment of Darren James Mott as a director on 2022-11-04

View Document

30/01/2330 January 2023 Notification of Rishi Sunak as a person with significant control on 2022-10-24

View Document

27/01/2327 January 2023 Cessation of Mary Elizabeth Truss as a person with significant control on 2022-10-24

View Document

30/09/2230 September 2022 Notification of Mary Elizabeth Truss as a person with significant control on 2022-09-05

View Document

28/09/2228 September 2022 Cessation of Alexander Boris De Pfeffel Johnson as a person with significant control on 2022-09-05

View Document

03/05/223 May 2022 Cessation of Amanda Anne Milling as a person with significant control on 2022-04-05

View Document

03/05/223 May 2022 Appointment of Oliver James Dowden as a director on 2022-04-05

View Document

03/05/223 May 2022 Notification of Oliver James Dowden as a person with significant control on 2022-04-05

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Amanda Anne Milling as a director on 2021-09-15

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA ANNE MILLING

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON DAY

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR BRANDON LEWIS

View Document

29/10/2029 October 2020 CESSATION OF SIMON CHARLES DAY AS A PSC

View Document

29/10/2029 October 2020 CESSATION OF BRANDON KENNETH LEWIS AS A PSC

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES MOTT

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MISS AMANDA ANNE MILLING

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR DARREN JAMES MOTT

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BORIS DE PFEFFEL JOHNSON

View Document

04/02/204 February 2020 CESSATION OF THERESA MARY MAY AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED RT HON BRANDON KENNETH LEWIS

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANDON KENNETH LEWIS

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCLOUGHLIN

View Document

05/02/185 February 2018 CESSATION OF PATRICK ALLEN MCLOUGHLIN AS A PSC

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FELDMAN

View Document

08/09/168 September 2016 DIRECTOR APPOINTED PATRICK ALLEN MCLOUGHLIN

View Document

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES DAY / 14/03/2014

View Document

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE LORD FELDMAN OF ELSTREE ANDREW SIMON FELDMAN / 14/03/2014

View Document

16/02/1516 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD STANLEY FINK / 14/03/2014

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORAN / 14/03/2014

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SPENCER / 14/03/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 30 MILLBANK LONDON SW1P 4DP

View Document

17/02/1417 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 25/06/2012

View Document

28/02/1328 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED SIMON CHARLES DAY

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN GREEN

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM, SCEPTRE COURT, 40 TOWER HILL, LONDON, EC3N 4DX

View Document

22/06/1222 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/06/1222 June 2012 SAIL ADDRESS CREATED

View Document

13/02/1213 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MONBIOT

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED LORD STANLEY FINK

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR NORMAN DENIS GREEN

View Document

01/03/111 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 04/02/2011

View Document

01/03/111 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON FELDMAN / 20/12/2010

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCISAAC

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR ANDREW SIMON FELDMAN

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARLAND OF ODSTOCK

View Document

18/05/1018 May 2010 ADOPT ARTICLES 07/05/2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORAN / 21/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY MONBIOT / 21/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD JONATHAN MARLAND OF ODSTOCK / 21/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SPENCER / 21/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCISAAC / 21/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SPENCER / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY MONBIOT / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD JONATHAN MARLAND OF ODSTOCK / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCISAAC / 31/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORAN / 31/12/2009

View Document

20/12/0920 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/12/0920 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/12/0920 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/12/0920 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/11/0925 November 2009 CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPENCER / 29/07/2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY SALLY GRIFFITHS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR NOEL MANNS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

22/04/0622 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/10/0412 October 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 S386 DISP APP AUDS 14/06/04

View Document

21/06/0421 June 2004 S366A DISP HOLDING AGM 14/06/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 6 NEW SQUARE, LINCOLN'S INN, LONDON, WC2A 3RP

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 ALTER MEM AND ARTS 21/01/97

View Document

26/01/9726 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/02/9413 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 COMPANY NAME CHANGED BOURNE ASSOCIATION LIMITED CERTIFICATE ISSUED ON 31/01/94

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 5 NEW SQUARE,, LINCOLNS INN,, LONDON WC2A 3RJ

View Document

10/01/8910 January 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 10/12/87; NO CHANGE OF MEMBERS

View Document

27/12/8627 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

12/05/8112 May 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8121 April 1981 ALTER MEM AND ARTS

View Document

28/11/8028 November 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/802 June 1980 MEMORANDUM OF ASSOCIATION

View Document

03/02/493 February 1949 CERTIFICATE OF INCORPORATION

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