- Company Overview for CANADA SQUARE PROPERTY PARTICIPATIONS LIMITED (07790586)
- Filing history for CANADA SQUARE PROPERTY PARTICIPATIONS LIMITED (07790586)
- People for CANADA SQUARE PROPERTY PARTICIPATIONS LIMITED (07790586)
- Insolvency for CANADA SQUARE PROPERTY PARTICIPATIONS LIMITED (07790586)
- Registers for CANADA SQUARE PROPERTY PARTICIPATIONS LIMITED (07790586)
- More for CANADA SQUARE PROPERTY PARTICIPATIONS LIMITED (07790586)
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) |
---|---|---|---|
18 Feb 2014 | AP01 | Appointment of Ms Gillian Elizabeth Sagar as a director | |
12 Feb 2014 | TM02 | Termination of appointment of Robert Hinton as a secretary | |
12 Feb 2014 | TM01 | Termination of appointment of Martin Coward as a director | |
12 Feb 2014 | AP03 | Appointment of Katherine Dean as a secretary | |
07 Oct 2013 | TM02 | Termination of appointment of Helen Docherty as a secretary | |
07 Oct 2013 | AP03 | Appointment of Mr Robert James Hinton as a secretary | |
03 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
08 Feb 2012 | TM02 | Termination of appointment of Hollie Wood as a secretary | |
08 Feb 2012 | AP03 | Appointment of Helen Docherty as a secretary | |
29 Dec 2011 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
28 Sep 2011 | NEWINC | Incorporation |