- 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) |
---|---|---|---|
24 Nov 2016 | AA | Full accounts made up to 31 August 2016 | |
17 Nov 2016 | MR04 | Satisfaction of charge 84 in full | |
17 Nov 2016 | MR04 | Satisfaction of charge 90 in full | |
04 Aug 2016 | MR04 | Satisfaction of charge 88 in full | |
04 Aug 2016 | MR04 | Satisfaction of charge 86 in full | |
04 Aug 2016 | MR04 | Satisfaction of charge 87 in full | |
04 Aug 2016 | MR04 | Satisfaction of charge 89 in full | |
01 Jul 2016 | MR04 | Satisfaction of charge 016821260091 in full | |
08 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
29 Jun 2015 | MR01 | Registration of charge 016821260092, created on 19 June 2015 | |
29 Jun 2015 | MR01 | Registration of charge 016821260095, created on 19 June 2015 | |
29 Jun 2015 | MR01 | Registration of charge 016821260094, created on 19 June 2015 | |
29 Jun 2015 | MR01 | Registration of charge 016821260093, created on 19 June 2015 | |
22 Jun 2015 | MR01 | Registration of charge 016821260091, created on 8 June 2015 | |
11 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | AD01 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 January 2015 | |
14 Jul 2014 | AD01 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 | |
04 Mar 2014 | AA | Full accounts made up to 31 August 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH01 | Director's details changed for Mr James Albert Reynolds on 8 December 2013 | |
08 Jan 2014 | CH01 | Director's details changed for Mr William Joseph Barry on 8 December 2013 | |
05 Mar 2013 | AA | Full accounts made up to 31 August 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |