C g Land LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 16, 2001)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
COVENT GARDEN LAND LIMITED
Company type Private Limited Company , Dissolved Company Number 03876842 Record last updated Wednesday, August 17, 2022 11:02:56 PM UTC Official Address Care Of:Mazars LLp45 Church Street Birmingham LLp B32rt Ladywood There are 369 companies registered at this street
Postal Code B32RT Sector Buying and selling of own real estate
Visits Document Type Publication date Download link Registry Aug 4, 2022 Two appointments: 2 women Registry Jul 30, 2022 Resignation of one Secretary (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Dec 10, 2014 Change of registered office address Registry Dec 9, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Dec 9, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Dec 9, 2014 Ordinary resolution in members' voluntary liquidation Notices Dec 4, 2014 Appointment of liquidators Registry Nov 19, 2014 Annual return Registry Oct 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 17, 2014 Statement of satisfaction of a charge / full / charge no 1 3876... Financials Sep 5, 2014 Annual accounts Registry Apr 8, 2014 Change of particulars for corporate secretary Registry Apr 8, 2014 Change of particulars for corporate director Registry Apr 8, 2014 Change of registered office address Registry Apr 7, 2014 Change of particulars for corporate secretary Registry Apr 7, 2014 Change of particulars for corporate director Registry Apr 7, 2014 Change of registered office address Financials Dec 23, 2013 Annual accounts Registry Dec 10, 2013 Annual return Registry Apr 15, 2013 Resignation of one Secretary Registry Apr 15, 2013 Resignation of one Director Registry Apr 15, 2013 Resignation of one Director 3876... Registry Apr 15, 2013 Resignation of one Director Registry Apr 15, 2013 Change of registered office address Registry Apr 15, 2013 Appointment of a person as Director Registry Apr 15, 2013 Appointment of a man as Director Registry Apr 15, 2013 Appointment of a person as Secretary Registry Apr 8, 2013 Particulars of a mortgage or charge Registry Apr 2, 2013 Two appointments: a man and a person Registry Dec 5, 2012 Annual return Financials Dec 4, 2012 Annual accounts Registry Jul 16, 2012 Section 175 comp act 06 08 Financials Jan 5, 2012 Annual accounts Registry Dec 16, 2011 Annual return Registry Nov 7, 2011 Change of particulars for corporate secretary Registry Sep 2, 2011 Particulars of a mortgage or charge Registry Apr 12, 2011 Change of particulars for corporate secretary Registry Apr 6, 2011 Change of particulars for corporate secretary 3876... Registry Nov 23, 2010 Annual return Financials Nov 19, 2010 Annual accounts Registry Jan 19, 2010 Notification of single alternative inspection location Registry Dec 1, 2009 Annual return Registry Nov 1, 2009 Resignation of one Director Financials Oct 30, 2009 Annual accounts Registry Oct 27, 2009 Resignation of one Director Registry Oct 21, 2009 Appointment of a man as Director Registry Oct 20, 2009 Resignation of one Senior Bank Manager and one Director (a man) Registry Oct 20, 2009 Appointment of a man as Banker and Director Registry Oct 20, 2009 Change of particulars for director Registry Oct 20, 2009 Change of particulars for director 3876... Registry Jun 17, 2009 Annual return Registry Feb 1, 2009 Resignation of a director Registry Feb 1, 2009 Resignation of a secretary Registry Feb 1, 2009 Resignation of a director Financials Jan 30, 2009 Annual accounts Registry Jan 28, 2009 Appointment of a man as Director Registry Jan 28, 2009 Appointment of a man as Director 3876... Registry Jan 27, 2009 Appointment of a man as Director Registry Jan 27, 2009 Appointment of a secretary Registry Jan 12, 2009 Four appointments: a person and 3 men Registry Jan 12, 2009 Resignation of one Corporate Body and one Director Registry Dec 5, 2008 Annual return Registry May 14, 2008 Annual return 3876... Registry Jan 30, 2008 Resignation of a director Registry Jan 30, 2008 Appointment of a director Financials Jan 25, 2008 Annual accounts Registry Nov 30, 2007 Appointment of a person as Director and Corporate Body Registry Nov 30, 2007 Resignation of one Trust Director and one Director (a man) Registry Nov 1, 2007 Appointment of a director Registry Sep 28, 2007 Resignation of a director Registry Aug 10, 2007 Appointment of a man as Trust Director and Director Registry Aug 10, 2007 Resignation of one Director (a man) and one Bank Official Registry Jul 21, 2007 Resignation of a director Registry Jul 18, 2007 Appointment of a director Registry Jul 12, 2007 Resignation of one Director (a man) and one Bank Official Registry Jul 3, 2007 Appointment of a man as Director and Bank Official Registry Jan 27, 2007 Annual return Registry Jan 19, 2007 Appointment of a director Registry Jan 19, 2007 Resignation of a director Registry Dec 18, 2006 Appointment of a man as Bank Official and Director Registry Dec 18, 2006 Resignation of one Director (a man) and one Bank Official Financials Nov 30, 2006 Annual accounts Registry Nov 16, 2006 Resignation of a director Registry Jun 8, 2006 Resignation of a director 3876... Registry May 23, 2006 Appointment of a secretary Registry May 9, 2006 Resignation of one Director (a man) and one Bank Official Registry May 4, 2006 Alteration to memorandum and articles Registry May 3, 2006 Resignation of a secretary Registry Apr 19, 2006 Resignation of a secretary 3876... Registry Apr 6, 2006 Appointment of a person as Secretary Registry Apr 6, 2006 Resignation of one Secretary (a man) and one Bank Official Registry Mar 30, 2006 Resignation of one Secretary (a man) and one Bank Official 3876... Registry Feb 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Financials Feb 1, 2006 Annual accounts Registry Jan 23, 2006 Annual return Registry Dec 9, 2004 Annual return 3876... Financials Sep 17, 2004 Annual accounts Registry Sep 6, 2004 Notice of change of directors or secretaries or in their particulars Registry Dec 11, 2003 Annual return