CNC ASHFORD LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 SOLVENCY STATEMENT DATED 20/06/14

View Document

09/07/149 July 2014 REDUCE ISSUED CAPITAL 20/06/2014

View Document

09/07/149 July 2014 09/07/14 STATEMENT OF CAPITAL GBP 0.01

View Document

09/07/149 July 2014 STATEMENT BY DIRECTORS

View Document

28/05/1428 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR CARL GRINT

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRIFFITHS

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CORFIELD

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CORFIELD

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNICK AVIS / 30/04/2010

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANNICK AVIS / 30/04/2010

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES KINGDON / 25/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANNICK AVIS / 25/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM GRIFFITHS / 25/04/2010

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED CNC PROPERTY FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/01/10

View Document

08/01/108 January 2010 CHANGE OF NAME 01/01/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JENNIFER MARY CORFIELD

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM 2ND FLOOR, THE ATRIUM 31 CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KINGDON / 01/12/2008

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 COMPANY NAME CHANGED COLLINS STEWART PROPERTY FUND MA NAGEMENT LIMITED CERTIFICATE ISSUED ON 05/12/07

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 2ND FLOOR, THE ATRIUM CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 CNC HOUSE THE GRAND UNION OFFICE PARK PACKET BOAT LANE UXBRIDGE UB8 2GH

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS; AMEND

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 21/04/01

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 S-DIV 10/04/01

View Document

03/05/013 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/013 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 ACC. REF. DATE SHORTENED FROM 21/04/02 TO 31/12/01

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: G OFFICE CHANGED 03/05/01 1 SAINT PAULS CHURCHYARD LONDON EC4M 8SH

View Document

03/05/013 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0130 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 21/04/01

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 COMPANY NAME CHANGED NORTHBOX LIMITED CERTIFICATE ISSUED ON 12/10/00

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: G OFFICE CHANGED 23/05/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 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