CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED

Company Documents

DateDescription
06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON RICKARD

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14

View Document

20/02/1520 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON FOSTER

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED SIMON TIMOTHY MICHAEL RICKARD

View Document

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13

View Document

27/02/1327 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 23/06/12

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 23/06/11

View Document

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CREW / 06/03/2012

View Document

02/03/122 March 2012 CHANGE PERSON AS DIRECTOR

View Document

10/11/1110 November 2011 PREVSHO FROM 23/06/2012 TO 23/06/2011

View Document

12/10/1112 October 2011 COMPANY BUSINESS 21/09/2011

View Document

27/07/1127 July 2011 ARTICLES OF ASSOCIATION

View Document

22/07/1122 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER

View Document

13/07/1113 July 2011 SECRETARY APPOINTED PAUL HARE

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROGERS

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROY WARREN

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN WHITTAKER

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED SIMON EDWARD FOSTER

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 1 PRINCES STREET LONDON EC2R 8PB

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED DAVID CREW

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR PAUL EDWARD HARE

View Document

12/07/1112 July 2011 CURREXT FROM 31/03/2012 TO 23/06/2012

View Document

29/06/1129 June 2011 29/06/11 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1129 June 2011 STATEMENT BY DIRECTORS

View Document

29/06/1129 June 2011 REDUCE ISSUED CAPITAL 28/06/2011

View Document

29/06/1129 June 2011 SOLVENCY STATEMENT DATED 28/06/11

View Document

28/06/1128 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED LOMBARD PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/03/109 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JULIAN EDWIN ROGERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN SHEPHARD

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WARREN / 31/07/2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WARREN / 31/10/2008

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM 3 PRINCESS WAY REDHILL RH1 1NP

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR PAUL DENZIL, JOHN SULLIVAN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR ROY FRANCIS WARREN

View Document

02/09/082 September 2008 DIRECTOR APPOINTED IAN MAXWELL SHEPHARD

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DEVINE

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TUBB

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/039 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 AUDITOR'S RESIGNATION

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 REGISTERED OFFICE CHANGED ON 14/03/99 FROM: G OFFICE CHANGED 14/03/99 LOMBARD HOUSE 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

11/03/9911 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9821 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 ADOPT MEM AND ARTS 03/06/98

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 AUDITOR'S RESIGNATION

View Document

07/03/967 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9518 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 S386 DISP APP AUDS 31/12/93

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/909 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: G OFFICE CHANGED 18/01/90 2 BACHES STREET LONDON N1 6UB

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 COMPANY NAME CHANGED MALPLUG LIMITED CERTIFICATE ISSUED ON 19/01/90

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/8929 August 1989 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