- Company Overview for COUNTRYCHOICE PROPERTIES LIMITED (03152402)
- Filing history for COUNTRYCHOICE PROPERTIES LIMITED (03152402)
- People for COUNTRYCHOICE PROPERTIES LIMITED (03152402)
- Charges for COUNTRYCHOICE PROPERTIES LIMITED (03152402)
- More for COUNTRYCHOICE PROPERTIES LIMITED (03152402)
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) |
---|---|---|---|
09 Feb 1998 | 363s | Return made up to 29/01/98; full list of members | |
11 Nov 1997 | 395 | Particulars of mortgage/charge | |
28 Oct 1997 | 287 | Registered office changed on 28/10/97 from: 27 blandford street london W1H 4EN | |
02 May 1997 | 363a | Return made up to 29/01/97; full list of members | |
02 May 1997 | 288c | Director's particulars changed | |
31 Oct 1996 | 224 | Accounting reference date notified as 31/12 | |
09 Oct 1996 | 395 | Particulars of mortgage/charge | |
09 Oct 1996 | 395 | Particulars of mortgage/charge | |
05 Sep 1996 | 288 | New director appointed | |
29 Aug 1996 | 288 | New secretary appointed;new director appointed | |
29 Aug 1996 | 287 | Registered office changed on 29/08/96 from: 1 great cumberland place london W1H 7AL | |
23 Aug 1996 | MEM/ARTS | Memorandum and Articles of Association | |
23 Aug 1996 | RESOLUTIONS |
Resolutions
|
|
13 Aug 1996 | 288 | Director resigned | |
13 Aug 1996 | 288 | Secretary resigned | |
20 Jun 1996 | 287 | Registered office changed on 20/06/96 from: international house 31 church road hendon london NW4 4EB | |
20 Jun 1996 | 288 | Secretary resigned | |
20 Jun 1996 | 288 | Director resigned | |
29 Jan 1996 | NEWINC |
Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentIncorporation |