COUNTERPOINT DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLAND

View Document

09/05/129 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/09/1029 September 2010 COMPANY NAME CHANGED REDSUN LIMITED CERTIFICATE ISSUED ON 29/09/10

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1026 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BOOTON / 06/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUGH BOLTON / 06/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONTY GOODCHILD / 06/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/04/0816 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: LIVERPOOL HOUSE 47 LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 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