- Company Overview for CONARG PROPERTY DEVELOPMENT LTD (08356968)
- Filing history for CONARG PROPERTY DEVELOPMENT LTD (08356968)
- People for CONARG PROPERTY DEVELOPMENT LTD (08356968)
- Charges for CONARG PROPERTY DEVELOPMENT LTD (08356968)
- More for CONARG PROPERTY DEVELOPMENT LTD (08356968)
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) |
---|---|---|---|
25 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
26 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
24 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Apr 2015 | CERTNM |
Company name changed conarg property development LTD\certificate issued on 01/04/15
|
|
28 Oct 2014 | AD01 | Registered office address changed from 57 Pennington Way London SE12 9QA to 505 Lordship Lane London SE22 8JY on 28 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AP03 | Appointment of Mrs Roxana Irimia as a secretary on 1 October 2014 | |
24 Oct 2014 | AP03 | Appointment of Mrs Gabriela Dascalu as a secretary on 1 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Dragos Eugen Grigore as a director on 1 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Catalin Irinel Ghinea as a director on 30 September 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Gabriel Viorel Dascalu as a director on 30 September 2014 | |
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
03 Sep 2013 | AD01 | Registered office address changed from Victory Way Admirals Park Crossways Dartford DA2 6QD United Kingdom on 3 September 2013 | |
11 Jan 2013 | NEWINC |
Incorporation
|