- Company Overview for CHARLES CHURCH ESTATES LIMITED (02040756)
- Filing history for CHARLES CHURCH ESTATES LIMITED (02040756)
- People for CHARLES CHURCH ESTATES LIMITED (02040756)
- Charges for CHARLES CHURCH ESTATES LIMITED (02040756)
- More for CHARLES CHURCH ESTATES LIMITED (02040756)
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) |
---|---|---|---|
27 Jul 1989 | 288 | Director resigned | |
25 Jul 1989 | AUD | Auditor's resignation | |
16 May 1989 | 288 | Director resigned | |
30 Mar 1989 | 288 | Director resigned | |
18 Feb 1989 | AA | Full accounts made up to 31 August 1988 | |
18 Feb 1989 | 363 | Return made up to 31/12/88; full list of members | |
18 Feb 1989 | 288 | New director appointed | |
18 Feb 1989 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
01 Dec 1988 | 288 | New director appointed | |
04 Nov 1988 | 288 | New director appointed | |
04 Nov 1988 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
26 Oct 1988 | 288 | Secretary resigned;new secretary appointed | |
20 Aug 1988 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Aug 1988 | 403a |
Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDeclaration of satisfaction of mortgage/charge |
29 Feb 1988 | AA | Full accounts made up to 31 August 1987 | |
07 Jan 1988 | 225(1) | Accounting reference date shortened from 31/03 to 31/08 | |
04 Dec 1987 | 395 | Particulars of mortgage/charge | |
28 Oct 1987 | 395 | Particulars of mortgage/charge | |
08 Jul 1987 | 288 | New director appointed | |
06 Mar 1987 | GAZ(U) | Gazettable document | |
06 Mar 1987 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
06 Mar 1987 | 287 | Registered office changed on 06/03/87 from: 112 city road london EC1V 2NE | |
01 Jan 1987 | PRE87 |
A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentA selection of documents registered before 1 January 1987 |
05 Nov 1986 | CERTNM | Company name changed lanescliffe estates LIMITED\certificate issued on 05/11/86 | |
25 Jul 1986 | CERTINC | Certificate of Incorporation |