- Company Overview for CHINA GARDEN PROPERTIES LIMITED (07337747)
- Filing history for CHINA GARDEN PROPERTIES LIMITED (07337747)
- People for CHINA GARDEN PROPERTIES LIMITED (07337747)
- Charges for CHINA GARDEN PROPERTIES LIMITED (07337747)
- More for CHINA GARDEN PROPERTIES LIMITED (07337747)
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 Jul 2018 | AP01 | Appointment of Mr Gar Wo Chu as a director on 2 July 2018 | |
12 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 August 2017 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Mar 2018 | PSC07 | Cessation of Cai Xia Chu as a person with significant control on 5 February 2018 | |
21 Mar 2018 | PSC04 | Change of details for Ms Jing Zhong Lin as a person with significant control on 5 February 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
09 Jun 2017 | MR01 | Registration of charge 073377470003, created on 19 May 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Mar 2017 | MR01 | Registration of charge 073377470002, created on 8 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Jing Zhong Lin on 20 October 2016 | |
01 Mar 2017 | CH01 | Director's details changed for Jing Zhong Lin on 14 October 2016 | |
01 Mar 2017 | TM02 | Termination of appointment of Lonsdale Secretaries Limited as a secretary on 14 October 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Kingham Chambers 3-5 Nelson Street Liverpool Merseyside L1 5DW to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 14 November 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |