Advanced company searchLink opens in new window

CAZENOVE PROPERTY MANAGEMENT LIMITED

Company number 05970640

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)
10 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
  • GBP 100
04 Nov 2009 CH01 Director's details changed for Boruch Roth on 18 October 2009
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
30 May 2009 DISS40 Compulsory strike-off action has been discontinued
29 May 2009 AA Total exemption small company accounts made up to 30 April 2008
26 Nov 2008 363a Return made up to 18/10/08; full list of members
26 Nov 2008 288c Secretary's Change of Particulars / rivkah roth / 15/10/2008 / HouseName/Number was: , now: 5; Street was: 46 cedra court cazenove road, now: cazenove road; Post Code was: N16 6AT, now: N16 6PA; Country was: , now: united kingdom
26 Nov 2008 288c Director's Change of Particulars / boruch roth / 18/10/2008 / HouseName/Number was: , now: 5; Street was: 46 cedra court, now: cazenove road; Area was: cazenove road, now: ; Post Code was: N16 6AT, now: N16 6PA; Country was: , now: united kingdom
04 Mar 2008 AA Accounts made up to 30 April 2007
06 Nov 2007 363a Return made up to 18/10/07; full list of members
12 Aug 2007 88(2)R Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100
12 Aug 2007 225 Accounting reference date shortened from 31/10/07 to 30/04/07
12 Jul 2007 287 Registered office changed on 12/07/07 from: 5 cazenove road london N16 6AT
05 Jul 2007 CERTNM Company name changed elmerton estates LTD\certificate issued on 05/07/07
12 Jan 2007 287 Registered office changed on 12/01/07 from: 5 cazenove road london N16 6PA
12 Jan 2007 288a New secretary appointed
12 Jan 2007 288a New director appointed
20 Oct 2006 288b Secretary resigned
20 Oct 2006 288b Director resigned
18 Oct 2006 NEWINC Incorporation