CPF PROPERTIES LIMITED

Company Documents

DateDescription
07/06/117 June 2011 STRUCK OFF AND DISSOLVED

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM CORPORATE HOUSE PORTVIEW ROAD AVONMOUTH BRISTOL BS11 9JG

View Document

18/02/1018 February 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: G OFFICE CHANGED 08/12/04 WHITESHILL HOUSE WHITESHILL HAMBROOK BRISTOL SOUTH GLOUCESTERSHIRE BS16 1SD

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/07/0315 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: G OFFICE CHANGED 26/10/01 PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

18/10/0118 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001 Incorporation

View Document


More Company Information