Corporate Property Advisers LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 8, 2014)
- 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
|
CPA GOLDEN SQUARE LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06919195 |
Record last updated | Saturday, May 5, 2018 4:56:37 PM UTC |
Official Address | 34 Echq York Way Caledonian |
Postal Code | N19AB |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 21, 2018 | Resignation of one Director (a man) | |
Registry | Jun 30, 2016 | Appointment of a man as Business Executive and Director | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Jan 1, 2016 | Appointment of a woman as Director | |
Financials | Mar 11, 2015 | Annual accounts | |
Registry | Feb 18, 2015 | Change of accounting reference date | |
Registry | Oct 9, 2014 | Annual return | |
Registry | Apr 23, 2014 | Appointment of a man as Director | |
Registry | Apr 23, 2014 | Appointment of a man as Director 6919... | |
Registry | Apr 23, 2014 | Change of registered office address | |
Registry | Apr 23, 2014 | Appointment of a woman as Secretary | |
Registry | Apr 23, 2014 | Resignation of one Secretary | |
Registry | Apr 7, 2014 | Three appointments: a woman and 2 men | |
Registry | Apr 7, 2014 | Resignation of one Secretary (a man) | |
Financials | Jan 8, 2014 | Annual accounts | |
Registry | Oct 2, 2013 | Change of particulars for director | |
Registry | Oct 1, 2013 | Annual return | |
Registry | Oct 1, 2013 | Change of particulars for director | |
Financials | Nov 20, 2012 | Annual accounts | |
Registry | Oct 16, 2012 | Annual return | |
Financials | Nov 28, 2011 | Annual accounts | |
Registry | Nov 10, 2011 | Annual return | |
Financials | Oct 26, 2010 | Annual accounts | |
Registry | Sep 9, 2010 | Annual return | |
Registry | Jul 1, 2010 | Return of purchase of own shares | |
Registry | Jun 17, 2010 | Annual return | |
Registry | Sep 15, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 15, 2009 | Notice of increase in nominal capital | |
Registry | Sep 15, 2009 | £ nc 1000/1500000 | |
Registry | Jul 30, 2009 | Company name change | |
Registry | Jul 29, 2009 | Change of name certificate | |
Registry | Jul 8, 2009 | Resignation of a director | |
Registry | Jun 26, 2009 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Jun 26, 2009 | Section 175 comp act 06 08 | |
Registry | Jun 26, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 26, 2009 | Appointment of a man as Director | |
Registry | Jun 26, 2009 | Appointment of a man as Secretary | |
Registry | Jun 26, 2009 | Appointment of a man as Director | |
Registry | Jun 26, 2009 | Appointment of a man as Director 6919... | |
Registry | Jun 17, 2009 | Resignation of one Company Director and one Director (a man) | |
Registry | Jun 15, 2009 | Three appointments: 3 men | |
Registry | May 29, 2009 | Three appointments: 2 men and a person | |
Registry | May 29, 2009 | Resignation of a secretary | |
Registry | May 29, 2009 | Resignation of a director | |