- Company Overview for CRYSTAL MOUNTAIN PROPERTIES LIMITED (04693304)
- Filing history for CRYSTAL MOUNTAIN PROPERTIES LIMITED (04693304)
- People for CRYSTAL MOUNTAIN PROPERTIES LIMITED (04693304)
- Charges for CRYSTAL MOUNTAIN PROPERTIES LIMITED (04693304)
- More for CRYSTAL MOUNTAIN PROPERTIES LIMITED (04693304)
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 May 2010 | AD02 | Register inspection address has been changed | |
10 May 2010 | CH01 | Director's details changed for Abraham Dodi on 1 October 2009 | |
10 May 2010 | CH01 | Director's details changed for Nir Shamir on 1 October 2009 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
08 Jun 2009 | 363a | Return made up to 11/03/09; full list of members | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
18 Jun 2008 | 363a | Return made up to 11/03/08; full list of members | |
17 Sep 2007 | 287 | Registered office changed on 17/09/07 from: c/o carlton baker clarke carlton house 101 new london road chelmsford essex CM2 0PP | |
03 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
11 Jun 2007 | 363a | Return made up to 11/03/07; full list of members | |
15 Nov 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
01 Sep 2006 | 363a | Return made up to 11/03/06; full list of members | |
28 Dec 2005 | 287 | Registered office changed on 28/12/05 from: 12-13 conduit street london W1S 2XQ | |
05 Jul 2005 | AA | Total exemption full accounts made up to 31 August 2004 | |
16 Jun 2005 | 363s | Return made up to 11/03/05; full list of members | |
24 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Oct 2004 | 287 | Registered office changed on 19/10/04 from: 843 finchley road london NW11 8NA | |
19 Oct 2004 | 225 | Accounting reference date extended from 31/03/04 to 31/08/04 | |
27 Jul 2004 | 363s | Return made up to 11/03/04; full list of members | |
15 Jul 2004 | 288b | Secretary resigned;director resigned | |
15 Jul 2004 | 288b | Director resigned | |
26 Sep 2003 | 288a | New director appointed |