- Company Overview for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- Filing history for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- People for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- Charges for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- More for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
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) |
---|---|---|---|
13 Sep 2004 | 88(2)R | Ad 13/08/04--------- £ si 4@1=4 £ ic 68/72 | |
13 Sep 2004 | 88(2)R | Ad 13/08/04--------- £ si 7@1=7 £ ic 61/68 | |
13 Sep 2004 | 88(2)R | Ad 13/08/04--------- £ si 4@1=4 £ ic 57/61 | |
13 Sep 2004 | 88(2)R | Ad 13/08/04--------- £ si 20@1=20 £ ic 37/57 | |
13 Sep 2004 | 88(2)R | Ad 13/08/04--------- £ si 12@1=12 £ ic 25/37 | |
13 Sep 2004 | 88(2)R | Ad 13/08/04--------- £ si 24@1=24 £ ic 1/25 | |
08 Sep 2004 | 288b | Director resigned | |
08 Sep 2004 | 288a | New director appointed | |
08 Sep 2004 | 288b | Director resigned | |
07 Sep 2004 | MEM/ARTS | Memorandum and Articles of Association | |
02 Sep 2004 | 288a | New director appointed | |
23 Aug 2004 | 287 | Registered office changed on 23/08/04 from: 10 upper bank street london E14 5JJ | |
23 Aug 2004 | 288b | Secretary resigned | |
23 Aug 2004 | 288b | Director resigned | |
23 Aug 2004 | 288b | Director resigned | |
23 Aug 2004 | 288a | New secretary appointed | |
23 Aug 2004 | 288a | New director appointed | |
23 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2004 | CERTNM | Company name changed coastdew LIMITED\certificate issued on 18/08/04 | |
20 Jul 2004 | 288c | Director's particulars changed | |
12 Jul 2004 | NEWINC | Incorporation |