COMMERCIAL & WAREHOUSE PROPERTIES LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory defer dissolution. 2017-04-21 View Report
Insolvency. Liquidation compulsory completion. 2017-04-21 View Report
Insolvency. Liquidation compulsory notice winding up order. 2014-12-01 View Report
Insolvency. Liquidation receiver cease to act receiver. 2013-10-16 View Report
Accounts. Change account reference date company previous extended. 2012-12-20 View Report
Insolvency. Description: Notice of appointment of receiver or manager. 2012-11-22 View Report
Accounts. Accounts type full. 2012-08-20 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Officers. Officer name: Nicholas Simon Cooke. Change date: 2011-12-22. 2012-01-11 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Accounts. Accounts type full. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Address. Old address: the Barn Butlers 11 Fore Street Old Hatfield Hertfordshire AL9 5AN. Change date: 2009-11-03. 2009-11-03 View Report
Address. Change date: 2009-10-22. Old address: First Floor Mitre House Old Mitre Court 44-46 Fleet Street London EC4Y 1BN. 2009-10-22 View Report
Accounts. Accounts type full. 2009-10-21 View Report
Annual return. Legacy. 2009-03-25 View Report
Accounts. Accounts type full. 2008-11-18 View Report
Annual return. Legacy. 2008-04-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 15. 2008-04-12 View Report
Accounts. Accounts type full. 2008-01-22 View Report
Annual return. Legacy. 2007-01-20 View Report
Accounts. Accounts type full. 2006-11-13 View Report
Accounts. Accounts type full. 2006-01-19 View Report
Annual return. Legacy. 2005-12-19 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-06-20 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-06-20 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-06-20 View Report
Resolution. Description: Resolutions. 2005-06-17 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-06-15 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-06-15 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-06-15 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-06-15 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-06-15 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-06-15 View Report
Accounts. Accounts type full. 2005-01-27 View Report
Annual return. Legacy. 2005-01-27 View Report
Address. Description: Registered office changed on 29/09/04 from: 9 woburn walk london WC1H 0JJ. 2004-09-29 View Report
Annual return. Legacy. 2004-05-08 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-04-14 View Report
Accounts. Accounts type full. 2004-04-08 View Report
Accounts. Accounts type full. 2003-05-29 View Report
Annual return. Legacy. 2003-01-30 View Report
Annual return. Legacy. 2002-03-05 View Report
Accounts. Accounts type full. 2001-11-27 View Report
Mortgage. Description: Particulars of mortgage/charge. 2001-10-16 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2001-08-09 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2001-08-09 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2001-08-09 View Report
Accounts. Accounts type full. 2001-01-17 View Report