- Company Overview for CP REGENTS PARK TWO LIMITED (05307946)
- Filing history for CP REGENTS PARK TWO LIMITED (05307946)
- People for CP REGENTS PARK TWO LIMITED (05307946)
- Charges for CP REGENTS PARK TWO LIMITED (05307946)
- More for CP REGENTS PARK TWO LIMITED (05307946)
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) |
---|---|---|---|
08 Nov 2016 | AP01 | Appointment of Mr Mark Gibbor as a director on 7 November 2016 | |
25 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2016 | MR01 | Registration of charge 053079460006, created on 26 July 2016 | |
28 Jul 2016 | MR01 | Registration of charge 053079460005, created on 26 July 2016 | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
20 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Feb 2015 | MA | Memorandum and Articles of Association | |
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 2 January 2015
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
16 Jan 2015 | SH02 |
Statement of capital on 1 July 2005
|
|
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
23 Aug 2013 | TM01 | Termination of appointment of Bernard Schreier as a director | |
08 May 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | TM01 | Termination of appointment of John Smith as a director | |
10 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
10 Dec 2012 | AD02 | Register inspection address has been changed from Cp House Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ | |
10 Dec 2012 | AD01 | Registered office address changed from , Cp House Otterspool Way, Watford by-Pass, Watford, Hertfordshire, WD25 8JJ, United Kingdom on 10 December 2012 | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
23 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |