Founded in 2004, Cbre Retail Property Fund (Title Company No. 2) Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved".
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 December 2014 | |
2.35B - N/A | 15 September 2014 | |
2.24B - N/A | 11 September 2014 | |
2.39B - N/A | 25 July 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
2.24B - N/A | 19 March 2014 | |
2.24B - N/A | 04 September 2013 | |
2.31B - N/A | 29 August 2013 | |
2.24B - N/A | 30 April 2013 | |
F2.18 - N/A | 10 December 2012 | |
2.17B - N/A | 15 November 2012 | |
2.16B - N/A | 17 October 2012 | |
CH04 - Change of particulars for corporate secretary | 05 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AD01 - Change of registered office address | 01 October 2012 | |
2.12B - N/A | 28 September 2012 | |
AD01 - Change of registered office address | 27 September 2012 | |
TM01 - Termination of appointment of director | 18 September 2012 | |
AR01 - Annual Return | 15 August 2012 | |
TM01 - Termination of appointment of director | 20 January 2012 | |
AP01 - Appointment of director | 22 November 2011 | |
CERTNM - Change of name certificate | 17 November 2011 | |
CH04 - Change of particulars for corporate secretary | 08 November 2011 | |
RESOLUTIONS - N/A | 03 November 2011 | |
CONNOT - N/A | 03 November 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 07 June 2011 | |
MG01 - Particulars of a mortgage or charge | 31 January 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
AP01 - Appointment of director | 12 November 2010 | |
AP01 - Appointment of director | 06 October 2010 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 26 July 2010 | |
AD01 - Change of registered office address | 18 November 2009 | |
CH04 - Change of particulars for corporate secretary | 18 November 2009 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 25 March 2009 | |
395 - Particulars of a mortgage or charge | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 22 December 2008 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 16 April 2008 | |
287 - Change in situation or address of Registered Office | 04 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
363a - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 04 July 2007 | |
RESOLUTIONS - N/A | 01 June 2007 | |
RESOLUTIONS - N/A | 01 June 2007 | |
RESOLUTIONS - N/A | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2007 | |
288b - Notice of resignation of directors or secretaries | 21 February 2007 | |
363a - Annual Return | 13 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363a - Annual Return | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
395 - Particulars of a mortgage or charge | 25 November 2004 | |
RESOLUTIONS - N/A | 22 November 2004 | |
395 - Particulars of a mortgage or charge | 15 November 2004 | |
395 - Particulars of a mortgage or charge | 15 November 2004 | |
225 - Change of Accounting Reference Date | 30 September 2004 | |
288a - Notice of appointment of directors or secretaries | 07 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
288b - Notice of resignation of directors or secretaries | 20 August 2004 | |
288b - Notice of resignation of directors or secretaries | 20 August 2004 | |
288b - Notice of resignation of directors or secretaries | 20 August 2004 | |
NEWINC - New incorporation documents | 18 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental debenture | 24 January 2011 | Outstanding |
N/A |
Supplemental debenture | 15 January 2009 | Outstanding |
N/A |
Supplemental debenture | 22 December 2008 | Outstanding |
N/A |
Supplemental debenture | 23 November 2004 | Outstanding |
N/A |
Assignation of rents | 12 November 2004 | Outstanding |
N/A |
Supplemental debenture | 12 November 2004 | Outstanding |
N/A |
Debenture | 09 November 2004 | Outstanding |
N/A |
A standard security which has been presented for registration in scotland on 12TH november 2004 and | 08 November 2004 | Outstanding |
N/A |