C.G.I.S. ST PAUL'S HOUSE LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043368220009

View Document

29/04/1429 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/01/148 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043368220009

View Document

20/07/1320 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 8

View Document

20/07/1320 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 7

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0526 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0526 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0526 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/05/0512 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0512 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0512 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0512 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0512 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0512 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 AUDITOR'S RESIGNATION

View Document

19/02/0419 February 2004 AUDITOR'S RESIGNATION

View Document

19/02/0419 February 2004 AUDITOR'S RESIGNATION

View Document

19/02/0419 February 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 SHARES AGREEMENT OTC

View Document

07/07/037 July 2003 ￯﾿ᄑ NC 300001/800001
30/06/03

View Document

07/07/037 July 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

13/05/0313 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/04/0324 April 2003 ARTICLES OF ASSOCIATION

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0324 April 2003 NC INC ALREADY ADJUSTED 11/04/03

View Document

24/04/0324 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/04/0324 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0324 April 2003 SECTION 155 TO 158 19/03/03

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 ￯﾿ᄑ NC 1/300001
11/04/03

View Document

16/04/0316 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/032 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0226 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0226 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0224 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED
C.G.I.S. BICESTER LIMITED
CERTIFICATE ISSUED ON 24/04/02

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 ￯﾿ᄑ NC 100/1
29/01/02

View Document

08/02/028 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/028 February 2002 NC DEC ALREADY ADJUSTED
29/01/02

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM:
FIVE CHANCERY LANE
CLIFFORDS INN
LONDON
EC4A 1BU

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED
DWSCO 2240 LIMITED
CERTIFICATE ISSUED ON 29/01/02

View Document

10/12/0110 December 2001 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