- Company Overview for C E PROPERTY HOLDINGS LIMITED (09479330)
- Filing history for C E PROPERTY HOLDINGS LIMITED (09479330)
- People for C E PROPERTY HOLDINGS LIMITED (09479330)
- Charges for C E PROPERTY HOLDINGS LIMITED (09479330)
- More for C E PROPERTY HOLDINGS LIMITED (09479330)
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) |
---|---|---|---|
29 Sep 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 30 September 2015 | |
29 Sep 2015 | MR01 | Registration of charge 094793300002, created on 22 September 2015 | |
26 Sep 2015 | MR01 | Registration of charge 094793300001, created on 22 September 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Wasantha Darshana as a director on 26 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mrs Deborah Ann Edwards as a director on 26 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Ian Stuart Jarvis as a director on 26 June 2015 | |
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
17 Mar 2015 | AD01 | Registered office address changed from Silk Cutter House School Road Lowestoft Suffolk NR33 9NA United Kingdom to Silk Cutters House School Road Lowestoft Suffolk NR33 9NA on 17 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 9 March 2015 | |
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|