- Company Overview for CUSTOMHOUSE PROPERTIES LTD (07337035)
- Filing history for CUSTOMHOUSE PROPERTIES LTD (07337035)
- People for CUSTOMHOUSE PROPERTIES LTD (07337035)
- Charges for CUSTOMHOUSE PROPERTIES LTD (07337035)
- More for CUSTOMHOUSE PROPERTIES LTD (07337035)
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
|
|
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
|
|
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
|
|
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
|
|
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 |