- Company Overview for CHARRISON PROPERTIES LIMITED (05138579)
- Filing history for CHARRISON PROPERTIES LIMITED (05138579)
- People for CHARRISON PROPERTIES LIMITED (05138579)
- More for CHARRISON PROPERTIES LIMITED (05138579)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2011 | AR01 |
Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-07-01
|
|
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 May 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Simon Michael Mitchell on 11 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Simon Michael Mitchell on 11 March 2010 | |
26 Mar 2010 | TM02 | Termination of appointment of Golden Secretaries Limited as a secretary | |
17 Mar 2010 | AD01 | Registered office address changed from 40, Queen Anne Street London W1G 9EL on 17 March 2010 | |
16 Jan 2010 | CH01 | Director's details changed for Simon Michael Mitchell on 30 November 2009 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Jun 2009 | 363a | Return made up to 26/05/09; full list of members | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
29 May 2008 | 363a | Return made up to 26/05/08; full list of members | |
28 May 2008 | 288c | Director's Change of Particulars / simon mitchell / 07/09/2007 / HouseName/Number was: , now: 23,; Street was: 22 eastbury court, now: edmond beaufort drive; Area was: lemsford road, now: ; Region was: herts, now: hertfordshire; Post Code was: AL1 3PS, now: AL3 5LA; Country was: , now: england | |
06 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
04 Jun 2007 | 363a | Return made up to 26/05/07; full list of members | |
17 Nov 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
11 Sep 2006 | 288c | Director's particulars changed | |
30 Jun 2006 | 363a | Return made up to 26/05/06; full list of members | |
30 Jun 2006 | 287 | Registered office changed on 30/06/06 from: lewis golden & co 40 queen anne street london W1G 9EL | |
15 Nov 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
29 Jun 2005 | 363a | Return made up to 26/05/05; full list of members | |
17 May 2005 | 225 | Accounting reference date extended from 31/05/05 to 30/06/05 | |
29 Apr 2005 | 288c | Director's particulars changed |