CROYDON OFFICE PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM SUSSEX HOUSE FARNINGHAM ROAD CROWBOROUGH SUSSEX TN6 2JP |
22/05/1522 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
19/09/1419 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD CHAMBERS / 19/09/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD CHAMBERS / 16/04/2014 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WATSON / 16/04/2014 |
08/05/148 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
08/05/148 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WATSON / 16/04/2014 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD CHAMBERS / 16/04/2013 |
30/05/1330 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
08/06/118 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LEE BAMBLETT-WELLS |
09/05/119 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
27/04/1027 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/07/0923 July 2009 | CURREXT FROM 30/04/2009 TO 31/07/2009 |
07/05/097 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED |
18/04/0818 April 2008 | DIRECTOR APPOINTED MARK EDWARD CHAMBERS |
18/04/0818 April 2008 | SECRETARY APPOINTED CHRISTOPHER WATSON |
18/04/0818 April 2008 | APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED |
18/04/0818 April 2008 | DIRECTOR APPOINTED LEE DAVID BAMBLETT-WELLS |
18/04/0818 April 2008 | DIRECTOR APPOINTED CHRISTOPHER WATSON |
17/04/0817 April 2008 | 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