- Company Overview for COMMUNITY PROPERTY PARTNERSHIPS LIMITED (05501773)
- Filing history for COMMUNITY PROPERTY PARTNERSHIPS LIMITED (05501773)
- People for COMMUNITY PROPERTY PARTNERSHIPS LIMITED (05501773)
- Charges for COMMUNITY PROPERTY PARTNERSHIPS LIMITED (05501773)
- Insolvency for COMMUNITY PROPERTY PARTNERSHIPS LIMITED (05501773)
- More for COMMUNITY PROPERTY PARTNERSHIPS LIMITED (05501773)
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 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 9 September 2014 | |
14 Mar 2014 | 3.6 | Receiver's abstract of receipts and payments to 9 March 2014 | |
19 Sep 2013 | 3.6 | Receiver's abstract of receipts and payments to 9 September 2013 | |
13 Jun 2013 | L64.04 | Dissolution deferment | |
13 Jun 2013 | L64.07 | Completion of winding up | |
19 Mar 2013 | 3.6 | Receiver's abstract of receipts and payments to 9 March 2013 | |
01 Feb 2013 | 3.6 | Receiver's abstract of receipts and payments to 9 September 2012 | |
01 Feb 2013 | 3.6 | Receiver's abstract of receipts and payments to 9 March 2012 | |
11 May 2011 | COCOMP | Order of court to wind up | |
16 Mar 2011 | LQ01 | Notice of appointment of receiver or manager | |
16 Mar 2011 | LQ01 | Notice of appointment of receiver or manager | |
18 Jan 2011 | TM01 | Termination of appointment of Amy Keyter as a director | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | TM01 | Termination of appointment of James Stones as a director | |
21 Jul 2010 | TM02 | Termination of appointment of Philip Marshall as a secretary | |
20 Jul 2010 | CH01 | Director's details changed for Amy Victoria Keyter on 19 July 2010 | |
20 Jul 2010 | CH03 | Secretary's details changed for Lucinda Mary Froggatt on 19 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Marcus William James Cryer on 19 July 2010 | |
14 Jul 2010 | AR01 |
Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-07-14
|
|
14 Jul 2010 | TM02 | Termination of appointment of Philip Marshall as a secretary | |
14 Jul 2010 | CH03 | Secretary's details changed for Lucinda Mary Langlands on 1 November 2009 | |
14 Jul 2010 | TM01 | Termination of appointment of James Stones as a director | |
30 Jan 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |