- Company Overview for CP V CRC LIMITED (07359598)
- Filing history for CP V CRC LIMITED (07359598)
- People for CP V CRC LIMITED (07359598)
- More for CP V CRC LIMITED (07359598)
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) |
---|---|---|---|
20 Oct 2011 | AP01 | Appointment of Ms Louise Dumican as a director | |
20 Oct 2011 | AD01 | Registered office address changed from Landsowne House 57 Berkeley Square London W1J 6ER on 20 October 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Sam Block as a director | |
04 Oct 2010 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
04 Oct 2010 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 October 2010 | |
04 Oct 2010 | AP01 | Appointment of Sam Block as a director | |
04 Oct 2010 | AP01 | Appointment of Ms Heather Ann Mitchell as a director | |
04 Oct 2010 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
04 Oct 2010 | TM01 | Termination of appointment of Ruth Bracken as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
28 Sep 2010 | CERTNM |
Company name changed de facto 1789 LIMITED\certificate issued on 28/09/10
|
|
28 Sep 2010 | CONNOT | Change of name notice | |
27 Aug 2010 | NEWINC | Incorporation |