CASEBRIDGE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 03165366
- Company Overview for CASEBRIDGE PROPERTY MANAGEMENT COMPANY LIMITED (03165366)
- Filing history for CASEBRIDGE PROPERTY MANAGEMENT COMPANY LIMITED (03165366)
- People for CASEBRIDGE PROPERTY MANAGEMENT COMPANY LIMITED (03165366)
- More for CASEBRIDGE PROPERTY MANAGEMENT COMPANY LIMITED (03165366)
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) |
---|---|---|---|
26 Oct 2014 | TM01 | Termination of appointment of Rhona Isabel Mercer as a director on 25 July 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | AA | Accounts for a dormant company made up to 30 May 2013 | |
16 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 30 May 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
14 Oct 2011 | AA | Accounts for a dormant company made up to 30 May 2011 | |
08 Feb 2011 | AA | Accounts for a dormant company made up to 30 May 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
26 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Oct 2010 | AD02 | Register inspection address has been changed | |
25 Oct 2010 | AD01 | Registered office address changed from the Orangery (17A) Nelson Street King's Lynn Norfolk PE30 5DY United Kingdom on 25 October 2010 | |
25 Oct 2010 | AD01 | Registered office address changed from 100 Copenhagen Street London N1 0RX United Kingdom on 25 October 2010 | |
28 Jan 2010 | AA | Accounts for a dormant company made up to 30 May 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Jeremy Adam Dee on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Rhona Isabel Mercer on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Carl Thomas Dixon on 1 October 2009 | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from 50 huntingdon street london N1 1BP | |
13 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
14 Jul 2008 | AA | Accounts for a dormant company made up to 30 May 2008 | |
19 Jun 2007 | 363s | Return made up to 28/02/07; full list of members | |
19 Jun 2007 | AA | Accounts for a dormant company made up to 30 May 2007 | |
04 Jun 2007 | 363s | Return made up to 28/02/06; full list of members | |
27 Mar 2007 | 288a | New secretary appointed |