- Company Overview for C&UCO PROPERTIES LIMITED (00464224)
- Filing history for C&UCO PROPERTIES LIMITED (00464224)
- People for C&UCO PROPERTIES LIMITED (00464224)
- Charges for C&UCO PROPERTIES LIMITED (00464224)
- More for C&UCO PROPERTIES LIMITED (00464224)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
06 Feb 2020 | PSC01 | Notification of Alexander Boris De Pfeffel Johnson as a person with significant control on 24 July 2019 | |
04 Feb 2020 | PSC07 | Cessation of Theresa Mary May as a person with significant control on 24 July 2019 | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
06 Feb 2018 | PSC01 | Notification of Brandon Kenneth Lewis as a person with significant control on 30 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Rt Hon Brandon Kenneth Lewis as a director on 30 January 2018 | |
05 Feb 2018 | PSC07 | Cessation of Patrick Allen Mcloughlin as a person with significant control on 30 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Patrick Allen Mcloughlin as a director on 10 January 2018 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | AP01 | Appointment of Patrick Allen Mcloughlin as a director on 30 August 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Andrew Simon Feldman as a director on 14 July 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AD04 | Register(s) moved to registered office address 4 Matthew Parker Street London SW1H 9HQ | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH01 | Director's details changed for Simon Charles Day on 14 March 2014 | |
17 Feb 2015 | CH01 | Director's details changed for The Lord Feldman of Elstree Andrew Simon Feldman on 14 March 2014 | |
16 Feb 2015 | AD03 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ | |
16 Feb 2015 | CH01 | Director's details changed for Mr Christopher John Moran on 14 March 2014 | |
16 Feb 2015 | CH01 | Director's details changed for Lord Stanley Fink on 14 March 2014 |