ORIGIN PROPERTIES LTD

01981695
ST RICHARD'S HOUSE 110 EVERSHOLT STREET LONDON NW1 1BS

Documents

Documents
Date Category Description Pages
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 19 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 officers Termination of appointment of director (Zhonghua Gloria Yang) 1 Buy now
15 Dec 2022 accounts Annual Accounts 19 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 20 Buy now
04 Oct 2021 officers Appointment of director (Mr Robert David Green) 2 Buy now
13 Sep 2021 officers Appointment of secretary (Mr Daniel Sabel) 2 Buy now
13 Sep 2021 officers Termination of appointment of secretary (Zhonghua Yang) 1 Buy now
13 Sep 2021 officers Termination of appointment of director (Christopher Joseph Bond) 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 18 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 19 Buy now
27 Aug 2019 officers Appointment of director (Ms Zhonghua Gloria Yang) 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 officers Appointment of secretary (Ms Zhonghua Yang) 2 Buy now
28 Jan 2019 officers Termination of appointment of director (Christopher Gordon Trebilcock) 1 Buy now
28 Jan 2019 officers Termination of appointment of secretary (Christopher Gordon Trebilcock) 1 Buy now
02 Oct 2018 accounts Annual Accounts 18 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 18 Buy now
05 Apr 2017 officers Appointment of director (Mr Christopher Joseph Bond) 2 Buy now
03 Apr 2017 officers Termination of appointment of director (Jolyon David Hewer Griffiths) 1 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 15 Buy now
05 Aug 2016 officers Appointment of secretary (Mr Christopher Gordon Trebilcock) 2 Buy now
05 Aug 2016 officers Termination of appointment of secretary (Caroline Jane Waterer) 1 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
02 Oct 2015 mortgage Registration of a charge 44 Buy now
15 Sep 2015 accounts Annual Accounts 13 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 13 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
11 Sep 2013 accounts Annual Accounts 13 Buy now
23 Apr 2013 annual-return Annual Return 5 Buy now
23 Apr 2013 officers Change of particulars for director (Gareth Jones) 2 Buy now
22 Apr 2013 officers Change of particulars for secretary (Caroline Jane Waterer) 1 Buy now
06 Nov 2012 officers Termination of appointment of director (David Fryman) 1 Buy now
24 Sep 2012 accounts Annual Accounts 13 Buy now
10 Sep 2012 officers Appointment of director (Mr Jolyon Griffiths) 2 Buy now
10 Sep 2012 officers Termination of appointment of director (Mike De'ath) 1 Buy now
10 Apr 2012 annual-return Annual Return 6 Buy now
08 Sep 2011 accounts Annual Accounts 13 Buy now
07 Apr 2011 annual-return Annual Return 6 Buy now
15 Sep 2010 accounts Annual Accounts 11 Buy now
05 Jul 2010 officers Appointment of director (Mr Mike De'ath) 2 Buy now
02 Jul 2010 officers Termination of appointment of director (Barry Neaves) 1 Buy now
02 Jul 2010 officers Termination of appointment of director (Richard Mais) 1 Buy now
02 Jul 2010 officers Termination of appointment of director (Laurence Soden) 1 Buy now
02 Jul 2010 officers Change of particulars for director (Christopher Gordon Trebilcock) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Gareth Jones) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Mr David Fryman) 2 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Termination of appointment of director (Richard Mais) 1 Buy now
12 May 2010 officers Termination of appointment of director (Barry Neaves) 1 Buy now
12 May 2010 officers Termination of appointment of director (Laurence Soden) 1 Buy now
12 May 2010 officers Change of particulars for director (Gareth Jones) 2 Buy now
12 May 2010 officers Change of particulars for director (Christopher Gordon Trebilcock) 2 Buy now
12 May 2010 officers Change of particulars for director (Mr David Fryman) 2 Buy now
08 Oct 2009 accounts Annual Accounts 15 Buy now
28 Sep 2009 officers Director appointed mr david fryman 1 Buy now
01 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 8 4 Buy now
06 Apr 2009 annual-return Return made up to 30/03/09; full list of members 5 Buy now
06 Apr 2009 officers Appointment terminated director david reay 1 Buy now
18 Dec 2008 accounts Annual Accounts 12 Buy now
25 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 6 Buy now
23 May 2008 officers Appointment terminated director david fryman 1 Buy now
02 May 2008 annual-return Return made up to 30/03/08; full list of members 6 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 6 4 Buy now
17 Jan 2008 accounts Annual Accounts 14 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
06 Nov 2007 mortgage Particulars of mortgage/charge 6 Buy now
20 Sep 2007 officers Director resigned 1 Buy now
08 Aug 2007 auditors Auditors Resignation Company 1 Buy now
20 Jun 2007 resolution Resolution 1 Buy now
20 Jun 2007 capital Ad 22/05/07--------- £ si 2@1=2 £ ic 2/4 2 Buy now
16 May 2007 officers Director resigned 1 Buy now
24 Apr 2007 annual-return Return made up to 30/03/07; full list of members 9 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
02 Apr 2007 officers Director resigned 1 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
02 Jan 2007 accounts Annual Accounts 14 Buy now
23 May 2006 officers New director appointed 2 Buy now
10 May 2006 officers New director appointed 2 Buy now
10 May 2006 annual-return Return made up to 30/03/06; full list of members 8 Buy now
26 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Dec 2005 accounts Annual Accounts 13 Buy now
28 Oct 2005 officers New secretary appointed 2 Buy now
14 Apr 2005 annual-return Return made up to 30/03/05; full list of members 8 Buy now
09 Dec 2004 address Registered office changed on 09/12/04 from: ambassador house cavendish avenue sudbury hill harrow middlesex HA1 3RW 1 Buy now
08 Dec 2004 accounts Annual Accounts 14 Buy now
26 Apr 2004 annual-return Return made up to 30/03/04; full list of members 8 Buy now
03 Mar 2004 accounts Annual Accounts 13 Buy now