- Company Overview for CLOISTER COURT PROPERTIES PLC (01682126)
- Filing history for CLOISTER COURT PROPERTIES PLC (01682126)
- People for CLOISTER COURT PROPERTIES PLC (01682126)
- Charges for CLOISTER COURT PROPERTIES PLC (01682126)
- More for CLOISTER COURT PROPERTIES PLC (01682126)
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 |