- Company Overview for COURTBASE PROPERTIES LIMITED (03119447)
- Filing history for COURTBASE PROPERTIES LIMITED (03119447)
- People for COURTBASE PROPERTIES LIMITED (03119447)
- Charges for COURTBASE PROPERTIES LIMITED (03119447)
- More for COURTBASE PROPERTIES LIMITED (03119447)
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 Oct 1996 | 395 | Particulars of mortgage/charge | |
04 Oct 1996 | 395 | Particulars of mortgage/charge | |
03 Oct 1996 | 395 | Particulars of mortgage/charge | |
31 Aug 1996 | 395 | Particulars of mortgage/charge | |
16 Jul 1996 | 395 |
Particulars 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 DocumentParticulars of mortgage/charge |
10 Jul 1996 | 395 | Particulars of mortgage/charge | |
12 May 1996 | 224 | Accounting reference date notified as 30/11 | |
19 Apr 1996 | 395 | Particulars of mortgage/charge | |
30 Mar 1996 | 395 | Particulars of mortgage/charge | |
20 Mar 1996 | 395 | Particulars of mortgage/charge | |
19 Mar 1996 | 395 | Particulars of mortgage/charge | |
19 Mar 1996 | 395 | Particulars of mortgage/charge | |
19 Mar 1996 | 395 | Particulars of mortgage/charge | |
19 Mar 1996 | 395 | Particulars of mortgage/charge | |
02 Jan 1996 | 287 | Registered office changed on 02/01/96 from: bridge house 181 queen victoria street london EC4V 4DD | |
29 Dec 1995 | 288 | Secretary resigned | |
29 Dec 1995 | 288 | New secretary appointed;new director appointed | |
29 Dec 1995 | 288 | Director resigned | |
29 Dec 1995 | 288 | New director appointed | |
30 Oct 1995 | NEWINC | Incorporation |