CHIYODA PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

24/05/1024 May 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANNE HUGHES

View Document

25/11/0925 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/092 October 2009 APPLICATION FOR STRIKING-OFF

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: 1 ROBIN HILL LITTLE COMMON BEXHILL ON SEA EAST SUSSEX TN39 4QS

View Document

05/07/095 July 2009 DIRECTOR RESIGNED EMPIRE EQUITY PROPERTY HOLDINGS LIMITED

View Document

04/06/094 June 2009 SECRETARY RESIGNED ANNE HUGHES

View Document

04/06/094 June 2009 SECRETARY APPOINTED REORIENT LEGAL LIMITED

View Document

04/06/094 June 2009 DIRECTOR APPOINTED ANNE MARIE HUGHES

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 3 ROBIN HILL BEXHILL ON SEA EAST SUSSEX TN39 4QZ

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: REORIENT LEGAL LIMITED 148 LEADENHALL STREET LONDON EC3V 4QT

View Document

09/12/069 December 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 33 MARKET PLACE HENLEY ON THAMES OXFORDSHIRE RG9 2AA

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 Amended accounts made up to 2003-07-31

View Document

25/08/0425 August 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

18/08/0418 August 2004 OTHER BUS CONSIDERATION 10/08/04

View Document

16/08/0416 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/048 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 COMPANY NAME CHANGED YODA PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/09/02

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/029 July 2002 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