- Company Overview for CHEADLEBRIDGE PROPERTIES LIMITED (04122734)
- Filing history for CHEADLEBRIDGE PROPERTIES LIMITED (04122734)
- People for CHEADLEBRIDGE PROPERTIES LIMITED (04122734)
- Charges for CHEADLEBRIDGE PROPERTIES LIMITED (04122734)
- More for CHEADLEBRIDGE PROPERTIES LIMITED (04122734)
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 Apr 2003 | 363s | Return made up to 12/12/02; full list of members | |
09 May 2002 | 288c | Secretary's particulars changed | |
08 May 2002 | AA | Total exemption full accounts made up to 31 December 2001 | |
26 Apr 2002 | 395 | Particulars of mortgage/charge | |
02 Apr 2002 | 287 | Registered office changed on 02/04/02 from: the corn exchange fenwick street liverpool merseyside L2 7RB | |
06 Feb 2002 | 395 | Particulars of mortgage/charge | |
05 Feb 2002 | 395 | Particulars of mortgage/charge | |
07 Jan 2002 | 363s | Return made up to 12/12/01; full list of members | |
07 Jan 2002 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
18 Dec 2001 | 288b | Director resigned | |
05 Dec 2001 | 288a | New director appointed | |
08 Mar 2001 | 88(2)R | Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 | |
22 Feb 2001 | CERTNM | Company name changed gardentype LIMITED\certificate issued on 22/02/01 | |
20 Feb 2001 | 288a | New director appointed | |
20 Feb 2001 | 288a | New secretary appointed | |
20 Feb 2001 | 288a | New director appointed | |
20 Feb 2001 | 287 | Registered office changed on 20/02/01 from: 1 mitchell lane bristol BS1 6BU | |
15 Feb 2001 | 288b | Secretary resigned | |
15 Feb 2001 | 288b | Director resigned | |
12 Dec 2000 | NEWINC | Incorporation |