F R COR COMMERCIAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

25/10/1325 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 SOLVENCY STATEMENT DATED 05/03/13

View Document

02/04/132 April 2013 STATEMENT BY DIRECTORS

View Document

02/04/132 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 3500

View Document

02/04/132 April 2013 REDUCE ISSUED CAPITAL 15/03/2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

17/10/1217 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR STEVEN EDWARD OLIVER

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/03/2011

View Document

01/11/111 November 2011 STATEMENT BY DIRECTORS

View Document

01/11/111 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 8000

View Document

01/11/111 November 2011 REDUCE ISSUED CAPITAL 21/10/2011

View Document

01/11/111 November 2011 SOLVENCY STATEMENT DATED 19/10/11

View Document

01/11/111 November 2011 ￯﾿ᄑ7000 CANCEL FROM SHARE PREM A/C 21/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

06/10/106 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROE

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ROBERT JAMES RICKMAN

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD YULL

View Document

08/05/088 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 03/02/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR 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

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document


More Company Information