CROWLAND PARK PROPERTIES LIMITED

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

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