CZARSKA PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CASSLETON ELLIOT

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY PETER TREGANNA

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
C/O ABACUS & CO LTD
ROWLANDSON HOUSE 289/293 BALLARDS LANE
LONDON
N12 8NP
UNITED KINGDOM

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
15 BUNHILL ROW
LONDON
LONDON
EC1Y 8LP
UK

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY PETER TREGANNA

View Document

22/06/1122 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/107 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
GARDEN FLOOR
6 COLBATH SQUARE
CLERKENWELL
LONDON
EC1R 5NA

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM:
LOWER GROUND FLOOR
12 SEYMOUR STREET
LONDON
W1H 7HT

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
35 PRINCES HOUSE
52 KENSINGTON PARK ROAD
LONDON
W11 3BN

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 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


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