Advanced company searchLink opens in new window

THE CAR SHOWROOM PROPERTY PORTFOLIO 58 (GP) LIMITED

Company number 05852406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
14 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Mr Afshin Taraz on 20 June 2011
24 Jun 2011 CH01 Director's details changed for Ms Diane Elizabeth Suter on 20 June 2011
24 Jun 2011 CH01 Director's details changed for Martin Michael Heffernan on 20 June 2011
24 Jun 2011 CH01 Director's details changed for Mr Michael John Chicken on 20 June 2011
24 Jun 2011 CH04 Secretary's details changed for Property Secretaries Limited on 20 June 2011
24 Jun 2011 CH01 Director's details changed for Mr Kelvin Deon Gray on 20 June 2011
24 Jun 2011 CH01 Director's details changed for Mr Andrew David Grieve on 20 June 2011
13 Dec 2010 AD01 Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010
08 Oct 2010 AA Total exemption small company accounts made up to 5 April 2010
22 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
22 Jul 2010 CH04 Secretary's details changed for Property Secretaries Limited on 20 June 2010
23 Nov 2009 AA Total exemption small company accounts made up to 5 April 2009
16 Jul 2009 363a Return made up to 20/06/09; full list of members
23 Dec 2008 AA Total exemption full accounts made up to 5 April 2008
10 Jul 2008 363a Return made up to 20/06/08; full list of members
16 Oct 2007 AA Total exemption full accounts made up to 5 April 2007
20 Jul 2007 363a Return made up to 20/06/07; full list of members
15 Mar 2007 288c Director's particulars changed
12 Mar 2007 288c Director's particulars changed
13 Sep 2006 395 Particulars of mortgage/charge
24 Jul 2006 225 Accounting reference date shortened from 30/06/07 to 05/04/07
11 Jul 2006 88(2)R Ad 20/06/06--------- £ si 1@1=1 £ ic 1/2