CHRISFYS PROPERTIES NO 3 LIMITED

05476049
8 QUERIPEL HOUSE 1 DUKE OF YORK SQUARE KINGS ROAD LONDON SW3 4LY SW3 4LY

Documents

Documents
Date Category Description Pages
18 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
05 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jul 2014 annual-return Annual Return 6 Buy now
09 Jun 2014 officers Termination of appointment of secretary (Rebecca Mckinnon) 2 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
04 Jul 2013 annual-return Annual Return 6 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
06 Jul 2012 annual-return Annual Return 6 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
15 Jun 2011 annual-return Annual Return 6 Buy now
15 Jun 2011 officers Change of particulars for secretary (Miss Rebecca Sarah Elizabeth Mckinnon) 1 Buy now
05 May 2011 resolution Resolution 6 Buy now
18 Jan 2011 resolution Resolution 1 Buy now
03 Oct 2010 accounts Annual Accounts 7 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
07 Jul 2010 officers Change of particulars for director (Mr William Richard Woodward Fisher) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Mr Simon Macalister Bakewell) 2 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
24 Jun 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
07 Nov 2008 officers Secretary appointed miss rebecca sarah elizabeth mckinnon 1 Buy now
07 Nov 2008 officers Appointment terminated secretary sarah constantine 1 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
11 Jun 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
10 Jun 2008 officers Director's change of particulars / charles allison / 22/02/2007 1 Buy now
28 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
26 Oct 2007 accounts Annual Accounts 15 Buy now
26 Jun 2007 annual-return Return made up to 09/06/07; full list of members 3 Buy now
12 Mar 2007 officers Director's particulars changed 1 Buy now
26 Jul 2006 annual-return Return made up to 09/06/06; full list of members 6 Buy now
25 Jul 2006 officers New secretary appointed 2 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP 1 Buy now
10 Jul 2006 accounts Annual Accounts 15 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
05 May 2006 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
20 Dec 2005 officers New secretary appointed 2 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
15 Dec 2005 officers Secretary resigned 1 Buy now
03 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Sep 2005 officers New director appointed 2 Buy now
24 Aug 2005 mortgage Particulars of mortgage/charge 7 Buy now
24 Aug 2005 mortgage Particulars of mortgage/charge 5 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
28 Jun 2005 officers New secretary appointed 2 Buy now
27 Jun 2005 address Registered office changed on 27/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
25 Jun 2005 resolution Resolution 18 Buy now
17 Jun 2005 officers Secretary resigned 1 Buy now
17 Jun 2005 officers Director resigned 1 Buy now
09 Jun 2005 incorporation Incorporation Company 14 Buy now