- Company Overview for TORPOINT PROPERTIES LIMITED (04331618)
- Filing history for TORPOINT PROPERTIES LIMITED (04331618)
- People for TORPOINT PROPERTIES LIMITED (04331618)
- Charges for TORPOINT PROPERTIES LIMITED (04331618)
- More for TORPOINT PROPERTIES LIMITED (04331618)
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) |
---|---|---|---|
03 Feb 2003 | 363s | Return made up to 29/11/02; full list of members; amend | |
09 Jan 2003 | 363s | Return made up to 29/11/02; full list of members | |
23 Jan 2002 | 395 | Particulars of mortgage/charge | |
09 Jan 2002 | 225 | Accounting reference date shortened from 30/11/02 to 31/03/02 | |
27 Dec 2001 | 395 | Particulars of mortgage/charge | |
20 Dec 2001 | 88(2)R | Ad 07/12/01--------- £ si 99@1=99 £ ic 1/100 | |
20 Dec 2001 | 287 | Registered office changed on 20/12/01 from: 43 chiswick lane london W4 2LR | |
20 Dec 2001 | 288a | New secretary appointed | |
20 Dec 2001 | 288a | New director appointed | |
07 Dec 2001 | 288b | Secretary resigned | |
07 Dec 2001 | 288b | Director resigned | |
07 Dec 2001 | 288a | New secretary appointed | |
07 Dec 2001 | 288a | New director appointed | |
07 Dec 2001 | 287 | Registered office changed on 07/12/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR | |
29 Nov 2001 | NEWINC | Incorporation |