- Company Overview for CRESSBROOK PROPERTIES LIMITED (03533156)
- Filing history for CRESSBROOK PROPERTIES LIMITED (03533156)
- People for CRESSBROOK PROPERTIES LIMITED (03533156)
- Charges for CRESSBROOK PROPERTIES LIMITED (03533156)
- More for CRESSBROOK PROPERTIES LIMITED (03533156)
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) |
---|---|---|---|
30 Mar 2001 | 363s | Return made up to 24/03/01; full list of members | |
27 Jul 2000 | AA | Accounts for a small company made up to 30 April 2000 | |
06 Apr 2000 | 363s |
Return made up to 24/03/00; full list of members
|
|
16 Feb 2000 | AA | Accounts for a small company made up to 30 April 1999 | |
05 Oct 1999 | 225 | Accounting reference date extended from 31/03/99 to 30/04/99 | |
08 Apr 1999 | 363s | Return made up to 24/03/99; full list of members | |
27 Oct 1998 | 395 | Particulars of mortgage/charge | |
19 Oct 1998 | CERTNM | Company name changed overflex LIMITED\certificate issued on 20/10/98 | |
15 Oct 1998 | 287 | Registered office changed on 15/10/98 from: 2 rutland park sheffield south yorkshire S10 2PD | |
05 Oct 1998 | 288a | New director appointed | |
26 May 1998 | 288b |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
26 May 1998 | 288b |
Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned |
26 May 1998 | 288a |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
26 May 1998 | 288a |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
18 May 1998 | 395 | Particulars of mortgage/charge | |
01 May 1998 | 288a | New secretary appointed | |
01 May 1998 | 288a | New director appointed | |
01 May 1998 | 288b | Secretary resigned | |
01 May 1998 | 288b | Director resigned | |
28 Apr 1998 | 395 | Particulars of mortgage/charge | |
07 Apr 1998 | 287 |
Registered office changed on 07/04/98 from: 788-790 finchley road london NW11 7UR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 07/04/98 from: 788-790 finchley road london NW11 7UR |
24 Mar 1998 | NEWINC | Incorporation |