- Company Overview for CONLEE PROPERTIES LTD (03479913)
- Filing history for CONLEE PROPERTIES LTD (03479913)
- People for CONLEE PROPERTIES LTD (03479913)
- Charges for CONLEE PROPERTIES LTD (03479913)
- More for CONLEE PROPERTIES LTD (03479913)
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) |
---|---|---|---|
16 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Mrs Glenda Herman on 16 November 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2012 | SH02 | Sub-division of shares on 15 September 2011 | |
31 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | SH02 | Sub-division of shares on 15 September 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2011 | TM02 | Termination of appointment of Whitehall a Firm as a secretary | |
05 Jan 2011 | AD01 | Registered office address changed from 18 Margaret Street Brighton BN2 1TS on 5 January 2011 | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
10 Mar 2010 | CH03 | Secretary's details changed for Whitehall & Marks a Firm on 10 March 2010 | |
10 Mar 2010 | TM01 | Termination of appointment of Paul Herman as a director | |
10 Mar 2010 | CH01 | Director's details changed for Mr Paul Herman on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mr Michael Herman on 10 March 2010 | |
10 Mar 2010 | TM02 | Termination of appointment of Paul Herman as a secretary | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |