Cockhedge Nominee 1 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 5, 2002)
- all other documents available
- 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
|
SPLINTERGREEN LIMITED
BURFORD COCKHEDGE NOMINEE 1 LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04208976 |
Record last updated |
Sunday, April 26, 2015 12:38:52 AM UTC |
Official Address |
C/o Deloitte Touche LLp Hill House 1 Little New Street London Ec4a3tr Castle Baynard
There are 26 companies registered at this street
|
Locality |
Castle Baynard |
Region |
City Of London, England |
Postal Code |
EC4A3TR
|
Sector |
Development & sell real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 13, 2008 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 18, 2007 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Nov 28, 2007 |
Liquidator's progress report
|  |
Registry |
Nov 28, 2006 |
Change in situation or address of registered office
|  |
Registry |
Nov 20, 2006 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Nov 20, 2006 |
Miscellaneous document
|  |
Registry |
Nov 20, 2006 |
Miscellaneous document 4208...
|  |
Registry |
Nov 20, 2006 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Nov 20, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Financials |
Nov 14, 2006 |
Annual accounts
|  |
Registry |
Sep 22, 2006 |
Change in situation or address of registered office
|  |
Registry |
May 12, 2006 |
Annual return
|  |
Financials |
Dec 14, 2005 |
Amended accounts
|  |
Registry |
Nov 25, 2005 |
Exemption from appointing auditors
|  |
Registry |
Nov 16, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Nov 9, 2005 |
Annual accounts
|  |
Registry |
May 25, 2005 |
Annual return
|  |
Registry |
Dec 10, 2004 |
Appointment of a director
|  |
Registry |
Nov 12, 2004 |
Appointment of a man as Company Director and Director
|  |
Financials |
Aug 16, 2004 |
Annual accounts
|  |
Registry |
Jun 4, 2004 |
Annual return
|  |
Registry |
May 18, 2004 |
Appointment of a director
|  |
Registry |
May 18, 2004 |
Appointment of a secretary
|  |
Registry |
May 18, 2004 |
Resignation of a secretary
|  |
Registry |
May 18, 2004 |
Change in situation or address of registered office
|  |
Registry |
May 11, 2004 |
Two appointments: 2 men
|  |
Registry |
Mar 29, 2004 |
Resignation of a director
|  |
Registry |
Mar 29, 2004 |
Resignation of a director 4208...
|  |
Registry |
Mar 29, 2004 |
Appointment of a director
|  |
Registry |
Mar 29, 2004 |
Resignation of a secretary
|  |
Registry |
Mar 29, 2004 |
Resignation of a director
|  |
Registry |
Mar 29, 2004 |
Resignation of a director 4208...
|  |
Registry |
Mar 29, 2004 |
Resignation of a director
|  |
Registry |
Mar 29, 2004 |
Appointment of a director
|  |
Registry |
Mar 29, 2004 |
Resignation of a director
|  |
Registry |
Mar 29, 2004 |
Resignation of a director 4208...
|  |
Registry |
Mar 27, 2004 |
Change in situation or address of registered office
|  |
Registry |
Mar 27, 2004 |
Resignation of a director
|  |
Registry |
Mar 27, 2004 |
Resignation of a director 4208...
|  |
Registry |
Mar 27, 2004 |
Resignation of a director
|  |
Registry |
Mar 27, 2004 |
Resignation of a director 4208...
|  |
Registry |
Mar 27, 2004 |
Resignation of a director
|  |
Registry |
Mar 27, 2004 |
Resignation of a director 4208...
|  |
Registry |
Mar 27, 2004 |
Resignation of a secretary
|  |
Registry |
Mar 27, 2004 |
Resignation of a director
|  |
Registry |
Mar 26, 2004 |
Change in situation or address of registered office
|  |
Registry |
Mar 26, 2004 |
Alteration to memorandum and articles
|  |
Registry |
Mar 24, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 15, 2004 |
Two appointments: 2 men
|  |
Registry |
Feb 28, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 28, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 4208...
|  |
Registry |
Dec 2, 2003 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Oct 1, 2003 |
Annual accounts
|  |
Registry |
Jul 12, 2003 |
Annual return
|  |
Registry |
Mar 19, 2003 |
Change in situation or address of registered office
|  |
Registry |
Sep 18, 2002 |
Appointment of a director
|  |
Registry |
Sep 18, 2002 |
Appointment of a secretary
|  |
Registry |
Sep 18, 2002 |
Appointment of a director
|  |
Registry |
Sep 18, 2002 |
Appointment of a director 4208...
|  |
Registry |
Sep 18, 2002 |
Appointment of a director
|  |
Registry |
Sep 18, 2002 |
Appointment of a director 4208...
|  |
Registry |
Sep 18, 2002 |
Appointment of a director
|  |
Registry |
Sep 18, 2002 |
Appointment of a director 4208...
|  |
Registry |
Sep 6, 2002 |
Change of accounting reference date
|  |
Registry |
Sep 6, 2002 |
Change in situation or address of registered office
|  |
Registry |
Aug 14, 2002 |
Miscellaneous document
|  |
Registry |
Aug 12, 2002 |
Company name change
|  |
Registry |
Aug 12, 2002 |
Change of name certificate
|  |
Registry |
Jul 26, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 26, 2002 |
Particulars of a mortgage or charge 4208...
|  |
Registry |
Jul 23, 2002 |
Resignation of a director
|  |
Registry |
Jul 23, 2002 |
Resignation of a director 4208...
|  |
Registry |
Jul 23, 2002 |
Auditor's letter of resignation
|  |
Registry |
Jul 23, 2002 |
Resignation of a secretary
|  |
Registry |
Jul 19, 2002 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 17, 2002 |
Eight appointments: a woman and 7 men,: a woman and 7 men
|  |
Registry |
Jun 24, 2002 |
Annual return
|  |
Financials |
May 5, 2002 |
Annual accounts
|  |
Registry |
Jun 28, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 28, 2001 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
May 29, 2001 |
Appointment of a director
|  |
Registry |
May 29, 2001 |
Resignation of a secretary
|  |
Registry |
May 29, 2001 |
Appointment of a secretary
|  |
Registry |
May 29, 2001 |
Alteration to memorandum and articles
|  |
Registry |
May 29, 2001 |
Resignation of a director
|  |
Registry |
May 29, 2001 |
Appointment of a director
|  |
Registry |
May 29, 2001 |
Change in situation or address of registered office
|  |
Registry |
May 29, 2001 |
Resignation of a director
|  |
Registry |
May 29, 2001 |
Change of accounting reference date
|  |
Registry |
May 24, 2001 |
Change of name certificate
|  |
Registry |
May 24, 2001 |
Company name change
|  |
Registry |
May 22, 2001 |
Resignation of 3 people: one Nominee Secretary and one Nominee Director (a man)
|  |
Registry |
May 1, 2001 |
Three appointments: 2 men and a person
|  |