- Company Overview for C A PROPERTIES DERBYSHIRE LTD (08881104)
- Filing history for C A PROPERTIES DERBYSHIRE LTD (08881104)
- People for C A PROPERTIES DERBYSHIRE LTD (08881104)
- Charges for C A PROPERTIES DERBYSHIRE LTD (08881104)
- More for C A PROPERTIES DERBYSHIRE LTD (08881104)
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) |
---|---|---|---|
12 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
09 Oct 2014 | AD01 | Registered office address changed from 7 St. John Street Mansfield Nottinghamshire NG18 1QH England to The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG on 9 October 2014 | |
08 Apr 2014 | MR01 | Registration of charge 088811040006 | |
08 Apr 2014 | MR01 | Registration of charge 088811040003 | |
08 Apr 2014 | MR01 | Registration of charge 088811040002 | |
08 Apr 2014 | MR01 | Registration of charge 088811040005 | |
08 Apr 2014 | MR01 | Registration of charge 088811040004 | |
08 Apr 2014 | MR01 | Registration of charge 088811040001 | |
04 Apr 2014 | MR01 | Registration of charge 088811040007 | |
04 Mar 2014 | AP01 | Appointment of Mrs Teresa Suzanne Preston as a director | |
04 Mar 2014 | AP01 | Appointment of Mr Gary Brian Elkes as a director | |
07 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-07
|