CARAPACE PROPERTIES LIMITED

Company Documents

DateDescription
05/01/155 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

04/02/144 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM BROADLEY BRAKE MIDDLE ROAD TIPTOE LYMINGTON HAMPSHIRE SO41 6EJ

View Document

02/01/132 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/12/1227 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM HANN / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCLAREN / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRYAN WALKER / 16/05/2012

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 16/05/2012

View Document

09/01/129 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 20/12/2011

View Document

07/01/117 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MCLAREN / 22/12/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM HANN / 22/12/2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY STUART WEATHERLEY

View Document

03/11/093 November 2009 SECRETARY APPOINTED ANDREW HAYNES

View Document

12/02/0912 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALKER / 23/06/2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: GISTERED OFFICE CHANGED ON 30/06/2008 FROM STRAWBERRY FIELDS BUCKLAND DENE LYMINGTON HAMPSHIRE SO41 9DT

View Document

13/05/0813 May 2008 S-DIV

View Document

13/05/0813 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 UNIT 4 MONZA HOUSE THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LD

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 S366A DISP HOLDING AGM 15/02/06

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: G OFFICE CHANGED 23/02/06 NUMBER ONE LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED KALAHARI LAW LIMITED CERTIFICATE ISSUED ON 17/01/06

View Document

20/12/0520 December 2005 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