Advanced company searchLink opens in new window

CONDO PROPERTIES LIMITED

Company number 05202160

Filter by category

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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