China Shipping (UK) Property Holding Co. Ltd was registered on 12 January 2005 and are based in Suffolk, it's status is listed as "Active". The current directors of this organisation are Khan, Majid, Zhang, Zhendong, Lambert, David. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZHANG, Zhendong | 24 October 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Majid | 16 December 2015 | - | 1 |
LAMBERT, David | 03 February 2011 | 16 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 05 December 2017 | |
TM01 - Termination of appointment of director | 25 August 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AP03 - Appointment of secretary | 16 December 2015 | |
TM02 - Termination of appointment of secretary | 16 December 2015 | |
AA - Annual Accounts | 14 July 2015 | |
MISC - Miscellaneous document | 09 July 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AP01 - Appointment of director | 13 November 2013 | |
TM01 - Termination of appointment of director | 13 November 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AP01 - Appointment of director | 09 April 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2011 | |
AP03 - Appointment of secretary | 22 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
TM02 - Termination of appointment of secretary | 14 March 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AD01 - Change of registered office address | 14 July 2010 | |
AR01 - Annual Return | 31 March 2010 | |
AP01 - Appointment of director | 26 March 2010 | |
TM01 - Termination of appointment of director | 23 March 2010 | |
AA - Annual Accounts | 12 February 2010 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 30 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 22 October 2008 | |
395 - Particulars of a mortgage or charge | 11 October 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 04 March 2008 | |
AA - Annual Accounts | 28 March 2007 | |
363s - Annual Return | 27 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 10 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2005 | |
225 - Change of Accounting Reference Date | 10 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288b - Notice of resignation of directors or secretaries | 09 February 2005 | |
288b - Notice of resignation of directors or secretaries | 09 February 2005 | |
NEWINC - New incorporation documents | 12 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage by company of the benefit of a building contract | 09 October 2008 | Fully Satisfied |
N/A |
Mortgage | 09 October 2008 | Fully Satisfied |
N/A |