- Company Overview for CPPR PROPERTY LIMITED (05191593)
- Filing history for CPPR PROPERTY LIMITED (05191593)
- People for CPPR PROPERTY LIMITED (05191593)
- Charges for CPPR PROPERTY LIMITED (05191593)
- More for CPPR PROPERTY LIMITED (05191593)
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 May 2008 | 288a | Director appointed ms angela contucci | |
29 May 2008 | 288b | Appointment terminated director stephen mooney | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
30 Nov 2006 | 363s | Return made up to 28/07/06; full list of members | |
14 Aug 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
07 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2006 | 288b | Secretary resigned | |
07 Aug 2006 | 288a | New secretary appointed | |
13 Mar 2006 | 288c | Director's particulars changed | |
04 Mar 2006 | 395 | Particulars of mortgage/charge | |
23 Jan 2006 | 363s |
Return made up to 28/07/05; full list of members
|
|
18 Jan 2006 | 287 | Registered office changed on 18/01/06 from: 59 crystal palace park road london SE26 6UT | |
13 Dec 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Dec 2005 | 395 | Particulars of mortgage/charge | |
24 Nov 2005 | 395 | Particulars of mortgage/charge | |
16 Nov 2005 | 395 | Particulars of mortgage/charge | |
13 Oct 2005 | 288a | New secretary appointed | |
03 Oct 2005 | 288a | New director appointed | |
12 Sep 2005 | 287 | Registered office changed on 12/09/05 from: 106 j crystal palace park road london SE26 6UP | |
12 Sep 2005 | 288b | Director resigned | |
12 Sep 2005 | 288b | Secretary resigned | |
03 Aug 2005 | 288b | Director resigned | |
30 Nov 2004 | 395 | Particulars of mortgage/charge | |
28 Jul 2004 | NEWINC | Incorporation |