CAPE PROPCO 8 LIMITED

06606918
DRAYTON HALL CHURCH ROAD WEST DRAYTON MIDDLESEX ENGLAND UB7 7PS

Documents

Documents
Date Category Description Pages
13 Aug 2013 gazette Gazette Dissolved Voluntary 1 Buy now
08 May 2013 officers Change of particulars for director (Mrs Victoria Anne George) 2 Buy now
30 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Apr 2013 officers Appointment of director (Mr Richard John Skipp) 2 Buy now
10 Apr 2013 officers Termination of appointment of director (Rachel Nancye Amey) 1 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 accounts Annual Accounts 13 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
30 May 2012 officers Appointment of secretary (Christopher Francis Judd) 2 Buy now
28 May 2012 officers Termination of appointment of secretary (Jeremy Philip Gorman) 1 Buy now
30 Sep 2011 accounts Annual Accounts 13 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
08 Jun 2011 officers Termination of appointment of secretary (Lucy Turner) 1 Buy now
08 Jun 2011 officers Appointment of secretary (Jeremy Philip Gorman) 1 Buy now
17 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2010 officers Change of particulars for director (Rachel Nancye Carr) 2 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2010 accounts Annual Accounts 13 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 resolution Resolution 16 Buy now
23 Dec 2009 officers Change of particulars for secretary (Lucy Finch Turner) 1 Buy now
19 Dec 2009 officers Change of particulars for director (Mrs Victoria Anne George) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Rachel Nancye Carr) 2 Buy now
30 Jun 2009 accounts Annual Accounts 14 Buy now
29 Jun 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
29 May 2009 officers Director's Change of Particulars / rachel carr / 11/05/2009 / HouseName/Number was: the annexe, now: holly trees; Street was: pedley hill nursery, now: 1 wick hill; Area was: clements end road, now: kensworth; Post Town was: studham, now: dunstable; Post Code was: LU6 2NG, now: LU6 3RQ 1 Buy now
11 Nov 2008 officers Director appointed rachel nancye carr 1 Buy now
11 Nov 2008 officers Secretary appointed lucy finch turner 1 Buy now
11 Nov 2008 officers Director appointed victoria anne george 1 Buy now
11 Nov 2008 officers Appointment Terminated Director richard bingham 1 Buy now
11 Nov 2008 officers Appointment Terminated Director martin may 1 Buy now
11 Nov 2008 officers Appointment Terminated Secretary jeremy rhodes 1 Buy now
28 Aug 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
12 Aug 2008 resolution Resolution 2 Buy now
18 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 21 Buy now
20 Jun 2008 officers Appointment Terminated Secretary 7SIDE secretarial LIMITED 1 Buy now
20 Jun 2008 officers Appointment Terminated Director 7SIDE nominees LIMITED 1 Buy now
20 Jun 2008 officers Secretary appointed jeremy rhodes 1 Buy now
20 Jun 2008 officers Director appointed richard keith bingham 1 Buy now
20 Jun 2008 officers Director appointed martin keith may 4 Buy now
30 May 2008 incorporation Incorporation Company 17 Buy now