COMMERCIAL ESTATES PROJECTS LIMITED
Company number 02731442
- Company Overview for COMMERCIAL ESTATES PROJECTS LIMITED (02731442)
- Filing history for COMMERCIAL ESTATES PROJECTS LIMITED (02731442)
- People for COMMERCIAL ESTATES PROJECTS LIMITED (02731442)
- Charges for COMMERCIAL ESTATES PROJECTS LIMITED (02731442)
- More for COMMERCIAL ESTATES PROJECTS LIMITED (02731442)
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) |
---|---|---|---|
18 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
04 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | MR01 | Registration of charge 027314420002 | |
09 May 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
12 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
02 Apr 2012 | TM02 | Termination of appointment of Rb Secretariat Limited as a secretary | |
02 Apr 2012 | AD01 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 | |
22 Nov 2011 | CH01 | Director's details changed for Jonathan David Kenny on 21 April 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Alison Kate Oliver on 19 November 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
10 May 2011 | AP01 | Appointment of Alison Kate Oliver as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Giles Wilson as a director | |
04 Apr 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
29 Jul 2010 | CH04 | Secretary's details changed for Rb Secretariat Limited on 15 July 2010 | |
21 Jan 2010 | AA | Full accounts made up to 30 September 2009 | |
16 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2009 | 363a | Return made up to 15/07/09; full list of members | |
26 Aug 2009 | 288c | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 | |
30 Jun 2009 | AA | Full accounts made up to 30 September 2008 | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london,EC3A 7EE | |
04 Dec 2008 | 288b | Appointment terminated director timothy renwick |