- Company Overview for CARNARVON PROPERTIES LIMITED (05019649)
- Filing history for CARNARVON PROPERTIES LIMITED (05019649)
- People for CARNARVON PROPERTIES LIMITED (05019649)
- Charges for CARNARVON PROPERTIES LIMITED (05019649)
- More for CARNARVON PROPERTIES LIMITED (05019649)
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) |
---|---|---|---|
15 Jan 2008 | 395 | Particulars of mortgage/charge | |
01 Mar 2007 | 395 | Particulars of mortgage/charge | |
07 Feb 2007 | 363s | Return made up to 19/01/07; full list of members | |
20 Jan 2007 | 288a | New director appointed | |
06 Jan 2007 | 88(2)R | Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100 | |
15 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Sep 2006 | 225 | Accounting reference date extended from 31/01/06 to 31/03/06 | |
04 Apr 2006 | 363s | Return made up to 19/01/06; full list of members | |
25 Feb 2006 | 395 | Particulars of mortgage/charge | |
23 Nov 2005 | AA | Accounts for a dormant company made up to 31 January 2005 | |
09 Jul 2005 | 288c | Director's particulars changed | |
09 Jul 2005 | 288c | Secretary's particulars changed | |
20 Jun 2005 | 287 | Registered office changed on 20/06/05 from: 122 holland road clacton on sea essex CO15 6NF | |
17 Mar 2005 | 363s | Return made up to 19/01/05; full list of members | |
04 Feb 2004 | 288a | New director appointed | |
04 Feb 2004 | 288a | New secretary appointed | |
04 Feb 2004 | 287 | Registered office changed on 04/02/04 from: 122 holland road clacton on sea SO15 6NF | |
25 Jan 2004 | 288b | Secretary resigned | |
25 Jan 2004 | 288b | Director resigned | |
25 Jan 2004 | 287 | Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN | |
19 Jan 2004 | NEWINC | Incorporation |