FAR COTTON BUSINESS CENTRE MANAGEMENT LIMITED
Company number 06444138
- Company Overview for FAR COTTON BUSINESS CENTRE MANAGEMENT LIMITED (06444138)
- Filing history for FAR COTTON BUSINESS CENTRE MANAGEMENT LIMITED (06444138)
- People for FAR COTTON BUSINESS CENTRE MANAGEMENT LIMITED (06444138)
- More for FAR COTTON BUSINESS CENTRE MANAGEMENT LIMITED (06444138)
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) |
---|---|---|---|
25 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jan 2012 | SH08 | Change of share class name or designation | |
20 Jan 2012 | CERTNM |
Company name changed central flat properties LIMITED\certificate issued on 20/01/12
|
|
20 Jan 2012 | CONNOT | Change of name notice | |
07 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
03 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
03 Mar 2011 | AD01 | Registered office address changed from , Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR on 3 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 | |
27 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
16 Jan 2010 | CH03 | Secretary's details changed for Mark David Thompson on 1 October 2009 | |
16 Jan 2010 | CH01 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 | |
05 Jan 2009 | 363a | Return made up to 04/12/08; full list of members | |
07 Oct 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
18 Apr 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 | |
04 Dec 2007 | NEWINC | Incorporation |