CROWLAND PARK PROPERTIES LIMITED

04202667
115 CRAVEN PARK ROAD LONDON N15 6BL N15 6BL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Aug 2011 gazette Gazette Dissolved Compulsory 1 Buy now
19 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2010 officers Termination of appointment of secretary (Benjamin Bard) 1 Buy now
15 Sep 2010 annual-return Annual Return 5 Buy now
15 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2010 annual-return Annual Return 3 Buy now
13 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Nov 2009 accounts Annual Accounts 5 Buy now
18 Sep 2009 officers Director appointed chaim zev leifer 1 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from hallswelle house 1 hallswelle road london NW11 0DH 1 Buy now
03 Jul 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jun 2009 officers Appointment Terminated Director aaron lipschitz 1 Buy now
12 Jun 2009 officers Director appointed reisel nechama lipschitz 2 Buy now
09 Jun 2009 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2008 annual-return Return made up to 20/04/08; full list of members 3 Buy now
08 Jan 2008 annual-return Return made up to 20/04/07; full list of members 2 Buy now
31 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
22 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
01 Jun 2007 officers Secretary resigned 1 Buy now
01 Jun 2007 officers New secretary appointed 1 Buy now
22 May 2007 accounts Annual Accounts 3 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
26 Jul 2006 annual-return Return made up to 20/04/06; full list of members 2 Buy now
28 Feb 2006 accounts Annual Accounts 3 Buy now
19 Jul 2005 annual-return Return made up to 20/04/05; full list of members 2 Buy now
07 Jul 2005 officers Secretary resigned 1 Buy now
07 Jul 2005 officers New secretary appointed 2 Buy now
07 Jul 2005 officers New director appointed 2 Buy now
14 Mar 2005 accounts Annual Accounts 3 Buy now
22 Jun 2004 annual-return Return made up to 20/04/04; full list of members 5 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: tudor house llanvanor road london NW2 2AQ 1 Buy now
04 Mar 2004 accounts Annual Accounts 3 Buy now
29 May 2003 annual-return Return made up to 20/04/03; full list of members 5 Buy now
06 Jun 2002 accounts Annual Accounts 3 Buy now
09 May 2002 annual-return Return made up to 20/04/02; full list of members 5 Buy now
28 Aug 2001 address Registered office changed on 28/08/01 from: gerald kreditor & co tudor house, llanvanor road london NW2 2AQ 1 Buy now
17 May 2001 officers New secretary appointed 2 Buy now
10 May 2001 officers New director appointed 2 Buy now
10 May 2001 officers Secretary resigned 1 Buy now
10 May 2001 officers Director resigned 1 Buy now
20 Apr 2001 incorporation Incorporation Company 14 Buy now