CORK STREET PROPERTIES MANAGEMENT LIMITED
Company number 01004005
- Company Overview for CORK STREET PROPERTIES MANAGEMENT LIMITED (01004005)
- Filing history for CORK STREET PROPERTIES MANAGEMENT LIMITED (01004005)
- People for CORK STREET PROPERTIES MANAGEMENT LIMITED (01004005)
- Charges for CORK STREET PROPERTIES MANAGEMENT LIMITED (01004005)
- More for CORK STREET PROPERTIES MANAGEMENT LIMITED (01004005)
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) |
---|---|---|---|
13 Jun 2013 | AD04 | Register(s) moved to registered office address | |
16 May 2013 | AD01 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 | |
05 Feb 2013 | AA | Full accounts made up to 31 December 2011 | |
25 Jan 2013 | CERTNM |
Company name changed allied london properties management LIMITED\certificate issued on 25/01/13
|
|
10 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for Frederick Paul Graham Watson on 9 January 2012 | |
09 Jan 2013 | CH01 | Director's details changed for Mr Stuart Paul Lyell on 9 January 2012 | |
09 Jan 2013 | CH01 | Director's details changed for Graham George Skinner on 9 January 2012 | |
05 Apr 2012 | TM02 | Termination of appointment of Martin Bell as a secretary | |
05 Apr 2012 | AP03 | Appointment of Andy Campbell as a secretary | |
09 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mr Michael Julian Ingall on 1 November 2011 | |
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Dec 2011 | TM01 | Termination of appointment of Suresh Gorasia as a director | |
14 Dec 2011 | AP03 | Appointment of Mr Martin Bell as a secretary | |
13 Dec 2011 | TM02 | Termination of appointment of Suresh Gorasia as a secretary | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Apr 2011 | AD02 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom | |
10 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2011 | AD01 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 10 February 2011 | |
10 Feb 2011 | AD01 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
20 Oct 2010 | AP03 | Appointment of Mr Suresh Premji Gorasia as a secretary | |
19 Oct 2010 | TM02 | Termination of appointment of John Ashurst as a secretary | |
19 Oct 2010 | TM01 | Termination of appointment of John Ashurst as a director |