- Company Overview for COMMERCIAL AND RESIDENTIAL PROPERTY LIMITED (05078228)
- Filing history for COMMERCIAL AND RESIDENTIAL PROPERTY LIMITED (05078228)
- People for COMMERCIAL AND RESIDENTIAL PROPERTY LIMITED (05078228)
- More for COMMERCIAL AND RESIDENTIAL PROPERTY LIMITED (05078228)
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) |
---|---|---|---|
14 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Andrew Boardman on 1 October 2009 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
07 Nov 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from fenwick house 13-15 fenwick street liverpool merseyside L2 7LS | |
10 Apr 2008 | 363a | Return made up to 19/03/08; full list of members | |
10 Apr 2008 | 288a | Director appointed mr andrew boardman | |
10 Apr 2008 | 288a | Director appointed mr john stafford | |
10 Apr 2008 | 288b | Appointment terminated director merit indigo PLC | |
18 Feb 2008 | CERTNM | Company name changed liverpool sea terminals LIMITED\certificate issued on 18/02/08 | |
09 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
17 Apr 2007 | 363a | Return made up to 19/03/07; full list of members | |
17 Apr 2007 | 288c | Director's particulars changed | |
03 Jan 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
06 Jun 2006 | 287 | Registered office changed on 06/06/06 from: gibraltar house kelvin road wallasey CH44 7JW | |
05 Apr 2006 | 363a | Return made up to 19/03/06; full list of members | |
16 Feb 2006 | AA | Accounts for a dormant company made up to 31 March 2005 | |
29 Apr 2005 | 363s |
Return made up to 19/03/05; full list of members
|
|
11 Mar 2005 | 288c | Secretary's particulars changed | |
18 Jan 2005 | CERTNM | Company name changed garden hardware LIMITED\certificate issued on 18/01/05 | |
22 Apr 2004 | 88(2)R | Ad 16/04/04--------- £ si 100@1=100 £ ic 1/101 | |
19 Mar 2004 | 288b | Secretary resigned | |
19 Mar 2004 | NEWINC | Incorporation |