Advanced company searchLink opens in new window

CLOISTER COURT PROPERTIES PLC

Company number 01682126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2017 MR01 Registration of charge 016821260097, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260098, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260101, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260100, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260102, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260106, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260104, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260099, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260108, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260109, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260103, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260105, created on 3 February 2017
10 Feb 2017 MR01 Registration of charge 016821260107, created on 3 February 2017
09 Feb 2017 MR04 Satisfaction of charge 016821260092 in full
09 Feb 2017 MR04 Satisfaction of charge 83 in full
09 Feb 2017 MR04 Satisfaction of charge 016821260095 in full
09 Feb 2017 MR04 Satisfaction of charge 016821260094 in full
09 Feb 2017 MR04 Satisfaction of charge 016821260093 in full
09 Feb 2017 MR04 Satisfaction of charge 85 in full
03 Feb 2017 TM01 Termination of appointment of William Joseph Barry as a director on 3 February 2017
03 Feb 2017 AP03 Appointment of Mr Herjit Singh Kataria as a secretary on 3 February 2017
03 Feb 2017 AP01 Appointment of Mr Herjit Singh Kataria as a director on 3 February 2017
03 Feb 2017 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 148 Cranbrook Road Ilford Essex IG1 4LZ on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of James Albert Reynolds as a director on 3 February 2017
03 Feb 2017 TM02 Termination of appointment of James Albert Reynolds as a secretary on 3 February 2017