- Company Overview for CREMENTUM 5 LIMITED (06301182)
- Filing history for CREMENTUM 5 LIMITED (06301182)
- People for CREMENTUM 5 LIMITED (06301182)
- Charges for CREMENTUM 5 LIMITED (06301182)
- More for CREMENTUM 5 LIMITED (06301182)
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 May 2010 | AD01 | Registered office address changed from River House Walnut Tree Park Walnut Tree Close Guildford Surrey GU1 4TR United Kingdom on 4 May 2010 | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
12 Feb 2010 | CH03 | Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 | |
21 Sep 2009 | 363a | Return made up to 03/07/09; full list of members | |
15 Jul 2009 | 395 |
Duplicate mortgage certificatecharge no:6
|
|
11 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
11 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
10 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
10 Dec 2008 | AA | Accounts for a small company made up to 31 May 2008 | |
21 Aug 2008 | 363a | Return made up to 03/07/08; full list of members | |
18 Jun 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from egmont house 25-31 tavistock place london WC1H 9SF | |
07 May 2008 | 353 | Location of register of members | |
11 Sep 2007 | 395 | Particulars of mortgage/charge | |
01 Sep 2007 | 395 | Particulars of mortgage/charge | |
16 Aug 2007 | 395 | Particulars of mortgage/charge | |
03 Jul 2007 | NEWINC | Incorporation |