- Company Overview for CARISBROOKE PROPERTIES LIMITED (05367537)
- Filing history for CARISBROOKE PROPERTIES LIMITED (05367537)
- People for CARISBROOKE PROPERTIES LIMITED (05367537)
- Charges for CARISBROOKE PROPERTIES LIMITED (05367537)
- More for CARISBROOKE PROPERTIES LIMITED (05367537)
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 Nov 2006 | 288a | New director appointed | |
13 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2006 | 288b | Director resigned | |
13 Nov 2006 | 288a | New secretary appointed | |
13 Nov 2006 | 88(2)R | Ad 30/10/06--------- £ si 1000000@.01=10000 £ ic 500000/510000 | |
13 Nov 2006 | 287 | Registered office changed on 13/11/06 from: river wing latimer park latimer chesham buckinghamshire HP5 1TU | |
13 Nov 2006 | 288b | Director resigned | |
13 Nov 2006 | 288b | Director resigned | |
13 Nov 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
09 Nov 2006 | 395 | Particulars of mortgage/charge | |
09 Nov 2006 | CERTNM | Company name changed sackville properties LIMITED\certificate issued on 09/11/06 | |
06 Nov 2006 | 122 | S-div 05/10/06 | |
26 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2006 | AA | Full accounts made up to 31 March 2006 | |
19 Jul 2006 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
19 Jul 2006 | MAR | Re-registration of Memorandum and Articles | |
19 Jul 2006 | 53 | Application for reregistration from PLC to private | |
19 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2006 | 288c | Director's particulars changed | |
24 Feb 2006 | 363s | Return made up to 17/02/06; full list of members | |
16 Jan 2006 | 288c | Director's particulars changed |