SIR CHRISTOPHER WREN'S HOUSE (PROPERTIES) LIMITED

Company Documents

DateDescription
02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED CRAZY DONKEY LIMITED CERTIFICATE ISSUED ON 14/05/98

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: G OFFICE CHANGED 11/05/98 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

11/05/9811 May 1998 ADOPT MEM AND ARTS 05/05/98

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 Incorporation

View Document

27/04/9827 April 1998 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