ELEPHANT AND CASTLE PROPERTIES LIMITED
Company number 04434716
- Company Overview for ELEPHANT AND CASTLE PROPERTIES LIMITED (04434716)
- Filing history for ELEPHANT AND CASTLE PROPERTIES LIMITED (04434716)
- People for ELEPHANT AND CASTLE PROPERTIES LIMITED (04434716)
- Charges for ELEPHANT AND CASTLE PROPERTIES LIMITED (04434716)
- More for ELEPHANT AND CASTLE PROPERTIES LIMITED (04434716)
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) |
---|---|---|---|
04 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Jozef Hendriks as a director on 9 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 | |
29 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
30 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | CH02 | Director's details changed for Dv4 Administration Limited on 29 November 2013 | |
22 Apr 2014 | MR01 | Registration of charge 044347160005 | |
10 Dec 2013 | AP01 | Appointment of Mr Jozef Hendriks as a director | |
10 Dec 2013 | AP02 | Appointment of Dv4 Administration Limited as a director | |
10 Dec 2013 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321AF on 10 December 2013 | |
10 Dec 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
10 Dec 2013 | CERTNM |
Company name changed key property investments (number five) LIMITED\certificate issued on 10/12/13
|
|
05 Dec 2013 | MR05 | All of the property or undertaking has been released from charge 4 | |
03 Dec 2013 | TM01 | Termination of appointment of Michael Dunn as a director | |
03 Dec 2013 | TM01 | Termination of appointment of William Oliver as a director | |
03 Dec 2013 | TM01 | Termination of appointment of David Bushe as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Anwar Al-Usaimi as a director | |
03 Dec 2013 | TM02 | Termination of appointment of St Modwen Corporate Services Limited as a secretary | |
03 Dec 2013 | TM01 | Termination of appointment of Nasser Al Ghanim as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Timothy Seddon as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Abdulaziz Al Nafisi as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Anwar Al-Usaimi as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Ghazi Alnafisi as a director | |
11 Jun 2013 | AA | Full accounts made up to 30 November 2012 |