CONTEMPORARY APARTMENTS LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1910 October 2019 APPLICATION FOR STRIKING-OFF

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM HATTERSLEY CLARK COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SP

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GLEN WILSON / 02/04/2015

View Document

02/04/152 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARNOLD WILSON / 31/03/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GLEN WILSON / 31/03/2014

View Document

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GLEN WILSON / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARNOLD WILSON / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET GLEN WILSON / 01/04/2010

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM C/O HATTERSLEY CLARK HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE HG2 8EB

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 COMPANY NAME CHANGED CONTEMPORARY APARTMENTS L1 LIMIT ED CERTIFICATE ISSUED ON 17/03/06

View Document

15/03/0615 March 2006 COMPANY NAME CHANGED CONTEMPORARY APARTMENTS LIMITED CERTIFICATE ISSUED ON 15/03/06

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 5A MONKBRIDGE ROAD LEEDS WEST YORKSHIRE LS6 4DX

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: GREENCLOSE 2 FOXHILL DRIVE LEEDS WEST YORKSHIRE LS16 5PG

View Document

13/04/0313 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 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