Cymmer Properties Ltd

06147930
The Old Baptist Chapel Newport Road CF3 2UR

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Compulsory 1 Buy now
21 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Nov 2009 gazette Gazette Notice Compulsory 1 Buy now
20 Jul 2009 annual-return Return made up to 09/03/08; full list of members 3 Buy now
20 Jul 2009 officers Director appointed portside holdings LIMITED 1 Buy now
20 Jul 2009 officers Appointment Terminated Director dennis sandell 1 Buy now
20 Jul 2009 accounts Annual Accounts 2 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from 1018 waters edge portishead bristol BS20 7AS 1 Buy now
23 Jul 2008 mortgage Particulars of a mortgage or charge/co charles/extend / charge no: 3 7 Buy now
26 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
26 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
23 Aug 2007 officers New secretary appointed 1 Buy now
23 Aug 2007 officers Secretary resigned 1 Buy now
09 Aug 2007 officers New secretary appointed 1 Buy now
09 Aug 2007 officers New director appointed 1 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: 26 greenhill main road sheffield S8 7RD 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Secretary resigned 1 Buy now
03 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
20 Mar 2007 officers New director appointed 1 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: 2 laurel avenue hawthorn pontypridd CF37 5AU 1 Buy now
09 Mar 2007 incorporation Incorporation Company 13 Buy now