C.P. PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 18/07/1418 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O TAXASSIST ACCOUNTANTS 152 BRISTOL ROAD GLOUCESTER GL1 5SR |
| 05/02/145 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 08/01/138 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 28/02/1228 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM C/O TAXASSIST ACCOUNTANTS KESTREL COURT WATERWELLS DRIVE WATERWELLS BUSINESS PARK, QUEDGELEY GLOUCESTER GL2 2AT ENGLAND |
| 16/02/1116 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 4 POOLHAY CLOSE CORSE LAWN GLOUCESTERSHIRE GL19 4NY |
| 23/02/1023 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN JOSEPH / 01/01/2010 |
| 16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 27/02/0927 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 22/07/0822 July 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
| 30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 21/02/0721 February 2007 | RETURN MADE UP TO 08/01/07; NO CHANGE OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 18/04/0618 April 2006 | RETURN MADE UP TO 08/01/06; NO CHANGE OF MEMBERS |
| 23/09/0523 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/01/0531 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
| 24/01/0424 January 2004 | DIRECTOR RESIGNED |
| 24/01/0424 January 2004 | SECRETARY RESIGNED |
| 23/01/0423 January 2004 | NEW SECRETARY APPOINTED |
| 23/01/0423 January 2004 | NEW DIRECTOR APPOINTED |
| 08/01/048 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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