- Company Overview for CONDO PROPERTIES LIMITED (05202160)
- Filing history for CONDO PROPERTIES LIMITED (05202160)
- People for CONDO PROPERTIES LIMITED (05202160)
- Charges for CONDO PROPERTIES LIMITED (05202160)
- More for CONDO PROPERTIES LIMITED (05202160)
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) |
---|---|---|---|
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | AD01 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 | |
11 Mar 2015 | MR01 | Registration of charge 052021600007, created on 6 March 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | AP03 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 | |
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Oct 2013 | MR01 | Registration of charge 052021600006 | |
08 Oct 2013 | MR01 | Registration of charge 052021600005 | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
10 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Sep 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
11 Sep 2012 | AD01 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 | |
10 Sep 2012 | CH03 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 | |
21 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 May 2012 | AD01 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
15 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |