- Company Overview for CARNABY PROPERTIES LIMITED (04174820)
- Filing history for CARNABY PROPERTIES LIMITED (04174820)
- People for CARNABY PROPERTIES LIMITED (04174820)
- Charges for CARNABY PROPERTIES LIMITED (04174820)
- More for CARNABY PROPERTIES LIMITED (04174820)
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) |
---|---|---|---|
11 Apr 2003 | 395 | Particulars of mortgage/charge | |
20 Mar 2003 | 395 | Particulars of mortgage/charge | |
20 Mar 2003 | 395 | Particulars of mortgage/charge | |
20 Mar 2003 | 395 | Particulars of mortgage/charge | |
20 Mar 2003 | 395 | Particulars of mortgage/charge | |
20 Mar 2003 | 395 | Particulars of mortgage/charge | |
15 Feb 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Feb 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Feb 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
17 Jan 2003 | 288a | New secretary appointed | |
17 Jan 2003 | 288b | Secretary resigned | |
01 Oct 2002 | 288a | New secretary appointed;new director appointed | |
23 Sep 2002 | 288b | Director resigned | |
29 Jun 2002 | 395 | Particulars of mortgage/charge | |
09 May 2002 | 395 | Particulars of mortgage/charge | |
09 May 2002 | 395 | Particulars of mortgage/charge | |
03 Apr 2002 | 363s |
Return made up to 07/03/02; full list of members
|
|
31 Dec 2001 | 288b | Director resigned | |
31 Dec 2001 | 288b | Secretary resigned | |
31 Dec 2001 | 287 | Registered office changed on 31/12/01 from: 8/10 stamford hill london N16 6XZ | |
21 Dec 2001 | 395 | Particulars of mortgage/charge | |
20 Nov 2001 | 395 | Particulars of mortgage/charge | |
23 Jul 2001 | 288a | New director appointed | |
23 Jul 2001 | 288a | New secretary appointed;new director appointed | |
14 Jul 2001 | 395 | Particulars of mortgage/charge |