20-31 CATHERINE COURT FREEHOLD LIMITED
Company number 06571260
- Company Overview for 20-31 CATHERINE COURT FREEHOLD LIMITED (06571260)
- Filing history for 20-31 CATHERINE COURT FREEHOLD LIMITED (06571260)
- People for 20-31 CATHERINE COURT FREEHOLD LIMITED (06571260)
- More for 20-31 CATHERINE COURT FREEHOLD LIMITED (06571260)
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) |
---|---|---|---|
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
16 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
01 Jun 2010 | CH04 | Secretary's details changed for Page Registrars Limited on 21 April 2010 | |
04 Feb 2010 | AP01 | Appointment of Mr John Galliers as a director | |
22 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
10 Nov 2009 | AP04 | Appointment of Page Registrars Limited as a secretary | |
10 Nov 2009 | TM01 | Termination of appointment of Alison Copeland as a director | |
10 Nov 2009 | TM02 | Termination of appointment of Robert Brand as a secretary | |
24 Jul 2009 | 363a | Return made up to 21/04/09; full list of members | |
03 Nov 2008 | 88(2) | Ad 30/10/08-30/10/08\gbp si 7@1=7\gbp ic 2/9\ | |
21 Apr 2008 | NEWINC | Incorporation |