- Company Overview for CAZENOVE PROPERTY MANAGEMENT LIMITED (05970640)
- Filing history for CAZENOVE PROPERTY MANAGEMENT LIMITED (05970640)
- People for CAZENOVE PROPERTY MANAGEMENT LIMITED (05970640)
- More for CAZENOVE PROPERTY MANAGEMENT LIMITED (05970640)
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
|
|
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 |