CENTRAL LOCATION PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 110 KENSINGTON CHURCH STREET LONDON W8 4BH |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
04/10/124 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ROSEMARY DARKINS / 04/10/2012 |
04/10/124 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ROSEMARY DARKINS / 04/10/2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
08/07/118 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MILICIC / 04/10/2010 |
04/10/104 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
06/09/106 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ROSEMARY DARKINS / 06/09/2010 |
27/07/1027 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
06/08/096 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
09/10/089 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
03/10/073 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: G OFFICE CHANGED 07/04/06 FLAT 3 59 WARWICK GARDENS LONDON W14 8PL |
01/04/061 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/053 October 2005 | SECRETARY RESIGNED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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