Based in Romford, California Property Ltd was established in 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at California Property Ltd. The companies directors are listed as Kola, Agustin, Agalliu, Erjon, Anderson, Enver, Anderson, Enver, Chanpatrak, Adipa, Ratkoceri, Mentor, Shujaee, Abdul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOLA, Agustin | 14 January 2019 | - | 1 |
AGALLIU, Erjon | 17 October 2016 | 14 January 2019 | 1 |
ANDERSON, Enver | 30 September 2016 | 03 January 2017 | 1 |
ANDERSON, Enver | 10 December 2010 | 01 October 2012 | 1 |
CHANPATRAK, Adipa | 01 April 2015 | 17 October 2016 | 1 |
RATKOCERI, Mentor | 01 November 2013 | 17 February 2014 | 1 |
SHUJAEE, Abdul | 01 November 2014 | 01 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 29 September 2019 | |
AA - Annual Accounts | 10 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 26 January 2019 | |
CS01 - N/A | 24 January 2019 | |
PSC07 - N/A | 24 January 2019 | |
TM01 - Termination of appointment of director | 24 January 2019 | |
PSC01 - N/A | 24 January 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 12 June 2018 | |
AR01 - Annual Return | 12 June 2018 | |
AA - Annual Accounts | 12 June 2018 | |
RT01 - Application for administrative restoration to the register | 12 June 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 06 February 2017 | |
TM01 - Termination of appointment of director | 03 February 2017 | |
CS01 - N/A | 17 October 2016 | |
AP01 - Appointment of director | 17 October 2016 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
CS01 - N/A | 30 September 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
TM01 - Termination of appointment of director | 30 September 2016 | |
AA - Annual Accounts | 21 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 29 March 2016 | |
AR01 - Annual Return | 28 March 2016 | |
AD01 - Change of registered office address | 28 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AP01 - Appointment of director | 08 July 2015 | |
TM01 - Termination of appointment of director | 08 July 2015 | |
TM01 - Termination of appointment of director | 08 July 2015 | |
AR01 - Annual Return | 14 November 2014 | |
TM01 - Termination of appointment of director | 14 November 2014 | |
AP01 - Appointment of director | 14 November 2014 | |
AP01 - Appointment of director | 14 November 2014 | |
TM01 - Termination of appointment of director | 13 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 22 April 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
AP01 - Appointment of director | 17 April 2014 | |
AR01 - Annual Return | 24 December 2013 | |
AP01 - Appointment of director | 24 December 2013 | |
AD01 - Change of registered office address | 24 December 2013 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
AD01 - Change of registered office address | 24 December 2013 | |
AR01 - Annual Return | 07 November 2013 | |
CERTNM - Change of name certificate | 10 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AP01 - Appointment of director | 23 October 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
AR01 - Annual Return | 03 October 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
TM01 - Termination of appointment of director | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AD01 - Change of registered office address | 03 January 2012 | |
MG01 - Particulars of a mortgage or charge | 08 October 2011 | |
MG01 - Particulars of a mortgage or charge | 31 August 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
SH01 - Return of Allotment of shares | 15 December 2010 | |
TM01 - Termination of appointment of director | 10 December 2010 | |
NEWINC - New incorporation documents | 10 December 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 September 2011 | Outstanding |
N/A |
Debenture | 26 August 2011 | Outstanding |
N/A |