Advanced company searchLink opens in new window

CUSTOMHOUSE PROPERTIES LTD

Company number 07337035

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)
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
19 Aug 2016 AD01 Registered office address changed from 30 Barnaby Way Chigwell Essex IG7 6NZ to 40a Hainault Road Chigwell IG7 6QX on 19 August 2016
06 Nov 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
06 Nov 2015 AD01 Registered office address changed from 227/228 Strand London WC2R 1BE to 30 Barnaby Way Chigwell Essex IG7 6NZ on 6 November 2015
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
04 May 2012 AA Accounts for a dormant company made up to 30 November 2010
04 May 2012 AA01 Current accounting period shortened from 31 August 2011 to 30 November 2010
28 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
28 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
03 Mar 2011 AP01 Appointment of Mr Syed Qamar Raza as a director
19 Nov 2010 AD01 Registered office address changed from 141 Franciscan Rd London SW17 8DS United Kingdom on 19 November 2010
11 Aug 2010 AD01 Registered office address changed from 141 Franciscan Rd London SW17 8DS United Kingdom on 11 August 2010
11 Aug 2010 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 August 2010
11 Aug 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
05 Aug 2010 NEWINC Incorporation