CENTRAL LOCATION PROPERTY SERVICES LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
110 KENSINGTON CHURCH STREET
LONDON
W8 4BH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ROSEMARY DARKINS / 04/10/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ROSEMARY DARKINS / 04/10/2012

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MILICIC / 04/10/2010

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ROSEMARY DARKINS / 06/09/2010

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: G OFFICE CHANGED 07/04/06 FLAT 3 59 WARWICK GARDENS LONDON W14 8PL

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BLUEMOTION LIMITED


  • 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