CONSTABLES LETTINGS AND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/11/1328 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM C/O JOHNSON & CO 14 PARKGATE ROAD NESTON CHESHIRE CH64 9XE UNITED KINGDOM

View Document

03/01/133 January 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/128 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 21 HIGH STREET NESTON CHESHIRE CH64 9TZ

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/09/1025 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JAYNE THOMAS / 19/09/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/11/091 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 SECRETARY RESIGNED RICHARD THOMAS

View Document

15/07/0915 July 2009 DIRECTOR RESIGNED RICHARD THOMAS

View Document

30/09/0830 September 2008 DIRECTOR'S PARTICULARS DEBORAH THOMAS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS RICHARD THOMAS

View Document

08/11/078 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

19/09/0619 September 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