CERTAINLEASE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
C/O IAN FRANSES ASSOCIATES
24 24 CONDUIT PLACE
LONDON
W2 1EP
ENGLAND

View Document

08/05/148 May 2014 DECLARATION OF SOLVENCY

View Document

08/05/148 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/05/148 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO BEDINA

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
65 EATON PLACE
LONDON
SW1 8DF
ENGLAND

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED

View Document

08/04/148 April 2014 DIRECTOR APPOINTED FRANCESCO BEDINA

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MOISE JOHANANOFF

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
THE QUADRANT
118 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6QJ

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0413 May 2004 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0413 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM:
THE GLASSMILL
1 BATTERSEA BRIDGE ROAD
LONDON
SW11 3BG

View Document

07/06/037 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM:
2 DUKE STREET
ST JAMESS
LONDON
SW1Y 6BJ

View Document

10/03/9810 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 EXEMPTION FROM APPOINTING AUDITORS 29/10/96

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

10/05/9610 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 S386 DISP APP AUDS 15/05/95

View Document

28/11/9528 November 1995 S252 DISP LAYING ACC 15/05/95

View Document

28/11/9528 November 1995 CO MANAGE PROPERTIES 15/05/95

View Document

28/11/9528 November 1995 S366A DISP HOLDING AGM 15/05/95

View Document

28/11/9528 November 1995 S369(4) SHT NOTICE MEET 15/05/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW SECRETARY APPOINTED

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

27/05/9427 May 1994 DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

27/05/9427 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/937 May 1993 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