This company is commonly known as Combined Independents Properties (1990) Limited. The company was founded 62 years ago and was given the registration number 00720477. The firm's registered office is in LONDON. You can find them at 5 Chigwell Road, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED |
---|---|---|
Company Number | : | 00720477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1962 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Chigwell Road, London, E18 1LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Kingsgate Court, 367 Rayleigh Rd, Leigh On Sea, United Kingdom, SS9 5PS | Secretary | 21 October 2022 | Active |
Unit 2 Kingsgate Court, 367 Rayleigh Rd, Leigh On Sea, United Kingdom, SS9 5PS | Director | - | Active |
14, Parsons Road, Benfleet, United Kingdom, SS7 4PY | Director | 01 September 2016 | Active |
Edelman House, 1238 High Road, Whetstone, London, United Kingdom, N20 0LH | Secretary | 31 July 2001 | Active |
15 Church Road, Rayleigh, SS6 8PL | Secretary | - | Active |
Edelman House, 1238 High Road, Whetstone, London, United Kingdom, N20 0LH | Secretary | 14 October 2015 | Active |
56, Stadium Way, Stadium Trading Estate, Benfleet, England, SS7 3NZ | Secretary | 01 January 2013 | Active |
296 Benfleet Road, Benfleet, SS7 1PW | Secretary | 01 May 1997 | Active |
210--14, Bexley Road, Erith, United Kingdom, DA8 3HD | Secretary | 20 May 2014 | Active |
Saxe House 20 Ethelbert Road, Canterbury, CT1 3NE | Director | - | Active |
Woodcot, The Street, Ickham, Canterbury, CT3 1QT | Director | 25 November 2003 | Active |
10 Berkhampstead Road, Belvedere, DA17 5EA | Director | - | Active |
Valley Ridge, Hitcham, Ipswich, IP7 7NF | Director | - | Active |
28 Goldsworthy Drive, Great Wakering, Southend On Sea, SS3 0AU | Director | - | Active |
Edelman House, 1238 High Road, Whetstone, London, United Kingdom, N20 0LH | Director | - | Active |
Edelman House, 1238 High Road, Whetstone, London, United Kingdom, N20 0LH | Director | - | Active |
Edelman House, 1238 High Road, Whetstone, London, United Kingdom, N20 0LH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Change person secretary company with change date. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-08 | Officers | Change person secretary company with change date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Officers | Appoint person secretary company with name date. | Download |
2022-10-21 | Officers | Termination secretary company with name termination date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.