Advanced company searchLink opens in new window

CS PROPERTIES

Company number 02072486

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 1997 403a Declaration of satisfaction of mortgage/charge
20 May 1997 403a Declaration of satisfaction of mortgage/charge
20 May 1997 403a Declaration of satisfaction of mortgage/charge
20 May 1997 403a Declaration of satisfaction of mortgage/charge
07 Nov 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
04 Sep 1996 287 Registered office changed on 04/09/96 from: 4 grosvenor place london SW1X 7DL
15 May 1996 CERTNM Company name changed lonrho property LIMITED\certificate issued on 16/05/96
08 May 1996 395 Particulars of mortgage/charge
08 May 1996 395 Particulars of mortgage/charge
29 Apr 1996 88(2)R Ad 18/04/96--------- £ si 11258800@1=11258800 £ ic 2/11258802
29 Apr 1996 155(6)a Declaration of assistance for shares acquisition
29 Apr 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
29 Apr 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Apr 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 Apr 1996 123 £ nc 100/11258900 18/04/96
22 Apr 1996 395 Particulars of mortgage/charge
22 Apr 1996 AUD Auditor's resignation
22 Apr 1996 288 New secretary appointed
22 Apr 1996 288 New director appointed
22 Apr 1996 288 New director appointed
22 Apr 1996 288 Secretary resigned
22 Apr 1996 288 Director resigned
22 Apr 1996 288 Director resigned
31 Mar 1996 363x Return made up to 26/03/96; full list of members
20 Mar 1996 288 Director resigned