Central Office & Commercial Properties Ltd was registered on 26 September 1973 and has its registered office in Stanmore in Middlesex, it's status at Companies House is "Active". The company has no directors listed. We do not know the number of employees at this business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 19 December 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
CS01 - N/A | 26 February 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR05 - N/A | 21 January 2019 | |
MR05 - N/A | 21 January 2019 | |
MR04 - N/A | 21 January 2019 | |
MR04 - N/A | 21 January 2019 | |
AA - Annual Accounts | 19 December 2018 | |
AP01 - Appointment of director | 04 May 2018 | |
CS01 - N/A | 12 March 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 17 December 2014 | |
MR01 - N/A | 24 July 2014 | |
MR01 - N/A | 24 July 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
TM01 - Termination of appointment of director | 08 April 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 29 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2010 | |
AA - Annual Accounts | 18 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 02 January 2007 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 04 January 2006 | |
363a - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 05 February 2005 | |
363a - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
395 - Particulars of a mortgage or charge | 23 May 2003 | |
395 - Particulars of a mortgage or charge | 20 May 2003 | |
395 - Particulars of a mortgage or charge | 18 March 2003 | |
395 - Particulars of a mortgage or charge | 18 March 2003 | |
287 - Change in situation or address of Registered Office | 03 March 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
363a - Annual Return | 13 February 2003 | |
395 - Particulars of a mortgage or charge | 11 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2003 | |
363a - Annual Return | 27 January 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2002 | |
395 - Particulars of a mortgage or charge | 18 December 2002 | |
AA - Annual Accounts | 02 December 2002 | |
AA - Annual Accounts | 02 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 2002 | |
395 - Particulars of a mortgage or charge | 08 November 2002 | |
395 - Particulars of a mortgage or charge | 16 October 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
395 - Particulars of a mortgage or charge | 23 August 2002 | |
395 - Particulars of a mortgage or charge | 23 August 2002 | |
395 - Particulars of a mortgage or charge | 23 August 2002 | |
395 - Particulars of a mortgage or charge | 23 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2002 | |
395 - Particulars of a mortgage or charge | 26 April 2002 | |
287 - Change in situation or address of Registered Office | 26 February 2002 | |
287 - Change in situation or address of Registered Office | 26 February 2002 | |
363a - Annual Return | 08 February 2002 | |
RESOLUTIONS - N/A | 27 December 2001 | |
RESOLUTIONS - N/A | 27 December 2001 | |
123 - Notice of increase in nominal capital | 27 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2001 | |
363a - Annual Return | 29 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2001 | |
363a - Annual Return | 19 February 2001 | |
AA - Annual Accounts | 15 November 2000 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 March 2000 | |
353 - Register of members | 14 March 2000 | |
325 - Location of register of directors' interests in shares etc | 14 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363a - Annual Return | 21 January 2000 | |
363(353) - N/A | 21 January 2000 | |
287 - Change in situation or address of Registered Office | 25 November 1999 | |
AA - Annual Accounts | 03 June 1999 | |
363a - Annual Return | 15 March 1999 | |
AA - Annual Accounts | 05 March 1999 | |
395 - Particulars of a mortgage or charge | 12 June 1998 | |
395 - Particulars of a mortgage or charge | 12 June 1998 | |
363a - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 03 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1997 | |
363a - Annual Return | 24 February 1997 | |
287 - Change in situation or address of Registered Office | 24 February 1997 | |
AA - Annual Accounts | 15 January 1997 | |
363s - Annual Return | 05 February 1996 | |
AA - Annual Accounts | 05 April 1995 | |
363s - Annual Return | 20 January 1995 | |
AA - Annual Accounts | 05 May 1994 | |
363s - Annual Return | 20 January 1994 | |
395 - Particulars of a mortgage or charge | 08 December 1993 | |
AA - Annual Accounts | 07 April 1993 | |
363x - Annual Return | 10 January 1993 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 26 August 1992 | |
363x - Annual Return | 08 January 1992 | |
AA - Annual Accounts | 17 December 1991 | |
395 - Particulars of a mortgage or charge | 28 November 1991 | |
AA - Annual Accounts | 24 February 1991 | |
363 - Annual Return | 17 January 1991 | |
363 - Annual Return | 27 February 1990 | |
AA - Annual Accounts | 29 January 1990 | |
AA - Annual Accounts | 11 September 1989 | |
363 - Annual Return | 14 March 1989 | |
AA - Annual Accounts | 13 January 1989 | |
AA - Annual Accounts | 13 January 1989 | |
363 - Annual Return | 13 January 1989 | |
AA - Annual Accounts | 05 January 1989 | |
AC05 - N/A | 30 December 1988 | |
363 - Annual Return | 04 September 1987 | |
AA - Annual Accounts | 24 January 1987 | |
AA - Annual Accounts | 24 January 1987 | |
AA - Annual Accounts | 24 January 1987 | |
363 - Annual Return | 15 September 1986 | |
NEWINC - New incorporation documents | 26 September 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 July 2014 | Fully Satisfied |
N/A |
A registered charge | 22 July 2014 | Fully Satisfied |
N/A |
Debenture | 28 July 2006 | Fully Satisfied |
N/A |
Legal charge | 28 July 2006 | Fully Satisfied |
N/A |
Legal charge | 29 October 2003 | Fully Satisfied |
N/A |
Legal charge | 29 October 2003 | Outstanding |
N/A |
Legal charge | 29 October 2003 | Fully Satisfied |
N/A |
Legal charge | 29 October 2003 | Fully Satisfied |
N/A |
Legal charge | 15 May 2003 | Fully Satisfied |
N/A |
Legal charge | 13 May 2003 | Fully Satisfied |
N/A |
Legal charge | 17 March 2003 | Fully Satisfied |
N/A |
Debenture | 17 March 2003 | Fully Satisfied |
N/A |
Legal charge | 10 February 2003 | Fully Satisfied |
N/A |
Legal charge | 05 February 2003 | Fully Satisfied |
N/A |
Legal charge | 08 January 2003 | Fully Satisfied |
N/A |
Legal charge | 08 January 2003 | Fully Satisfied |
N/A |
Legal charge | 08 January 2003 | Fully Satisfied |
N/A |
Legal charge | 08 January 2003 | Fully Satisfied |
N/A |
Legal charge | 08 January 2003 | Fully Satisfied |
N/A |
Legal charge | 08 January 2003 | Fully Satisfied |
N/A |
Legal charge | 10 December 2002 | Fully Satisfied |
N/A |
Legal charge | 10 December 2002 | Fully Satisfied |
N/A |
Legal charge | 04 November 2002 | Fully Satisfied |
N/A |
Legal charge | 08 October 2002 | Fully Satisfied |
N/A |
Legal charge | 19 August 2002 | Fully Satisfied |
N/A |
Legal charge | 19 August 2002 | Outstanding |
N/A |
Legal charge | 19 August 2002 | Fully Satisfied |
N/A |
Legal charge | 19 August 2002 | Fully Satisfied |
N/A |
Legal charge | 19 August 2002 | Fully Satisfied |
N/A |
Debenture | 12 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 03 June 1998 | Fully Satisfied |
N/A |
Legal mortgage | 03 June 1998 | Fully Satisfied |
N/A |
Legal charge and floating charge | 22 November 1993 | Fully Satisfied |
N/A |
Legal charge | 25 November 1991 | Fully Satisfied |
N/A |
Mortgage | 21 January 1986 | Fully Satisfied |
N/A |
Legal charge | 26 June 1985 | Fully Satisfied |
N/A |
Mortgage | 25 September 1984 | Fully Satisfied |
N/A |
Legal charge | 16 April 1981 | Fully Satisfied |
N/A |