CONINGTON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/07/1426 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

26/07/1426 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EVAN PRICE LLOYD / 26/11/2013

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

27/03/1427 March 2014 PREVEXT FROM 30/06/2013 TO 30/12/2013

View Document

17/07/1317 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 COMPANY NAME CHANGED RUSCRETE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/03/13

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM UNIT 2 RUSHINGTON BUSINESS PARK CHAPEL LANE TOTTON SOUTHAMPTON HAMPSHIRE SO40 9AH

View Document

12/03/1312 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, SECRETARY MELANIE PRICE LLOYD

View Document

21/08/1221 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EVAN PRICE LLOYD / 01/05/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/09/1122 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE PRICE LLOYD / 05/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EVAN PRICE LLOYD / 01/02/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EWAN PRICE LLOYD / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE PRICE LLOYD / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: G OFFICE CHANGED 09/07/02 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH

View Document

29/06/0229 June 2002 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