CONEY HALL PROPERTIES LIMITED

Philip Harris House Philip Harris House, Orpington, BR6 0PH, Kent
StatusDISSOLVED
Company No.04732421
CategoryPrivate Limited Company
Incorporated13 Apr 2003
Age21 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution10 Jul 2012
Years11 years, 10 months, 7 days

SUMMARY

CONEY HALL PROPERTIES LIMITED is an dissolved private limited company with number 04732421. It was incorporated 21 years, 1 month, 4 days ago, on 13 April 2003 and it was dissolved 11 years, 10 months, 7 days ago, on 10 July 2012. The company address is Philip Harris House Philip Harris House, Orpington, BR6 0PH, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Lord Philip Charles Harris of Peckham

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Philip Charles Harris of Peckham

Change date: 2009-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / philip harris of peckham / 06/08/2008 / HouseName/Number was: , now: 12-14; Street was: 118 eaton square, now: walton street; Post Code was: SW1W 9AA, now: SW3 1RE; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/04; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/05/04

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 19/06/03 from: 312B high street orpington kent BR6 0NG

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 13 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spinaround LIMITED\certificate issued on 13/05/03

Documents

View document PDF

Incorporation company

Date: 13 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLE MANAGEMENT CONSULTANTS LIMITED

OFFICE 3 UNIT R PENFOLD WORKS,WATFORD,WD24 4YY

Number:07128856
Status:ACTIVE
Category:Private Limited Company

BLUESKY FINANCIAL PLANNERS LIMITED

3 CHALFONT COURT,READING,RG6 5SY

Number:11936113
Status:ACTIVE
Category:Private Limited Company

HOUSE MARTINS CARE LIMITED

56 HOLMESWOOD PARK,LANCASHIRE,BB4 6HZ

Number:04705264
Status:ACTIVE
Category:Private Limited Company

JERIKA HEALTHCARE LTD.

17 PRINCE PHILLIP AVENUE,GRAYS,RM16 2BS

Number:10577902
Status:ACTIVE
Category:Private Limited Company

JY TRADING LTD.

118A TARVIN ROAD,CHESTER,CH3 5EE

Number:10569024
Status:ACTIVE
Category:Private Limited Company

RJH OFFSHORE LIMITED

DRAMMOR ARNDALE VIEW,ELGIN,IV30 8AQ

Number:SC516754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source