LONG ACRE DEVELOPMENTS LIMITED

03260630
4TH FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW EC4V 6BW

Documents

Documents
Date Category Description Pages
27 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jan 2016 accounts Annual Accounts 7 Buy now
20 Oct 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 accounts Annual Accounts 6 Buy now
22 Oct 2014 annual-return Annual Return 6 Buy now
24 Jan 2014 accounts Annual Accounts 6 Buy now
17 Oct 2013 annual-return Annual Return 6 Buy now
17 Oct 2013 officers Change of particulars for director (Mr Peter Edwin Davidson) 2 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
24 Oct 2012 annual-return Annual Return 6 Buy now
06 Mar 2012 accounts Annual Accounts 7 Buy now
02 Nov 2011 annual-return Annual Return 6 Buy now
28 Jan 2011 accounts Annual Accounts 8 Buy now
22 Nov 2010 annual-return Annual Return 6 Buy now
22 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
06 Apr 2010 accounts Annual Accounts 8 Buy now
03 Nov 2009 annual-return Annual Return 6 Buy now
02 Nov 2009 address Move Registers To Sail Company 1 Buy now
02 Nov 2009 address Change Sail Address Company 1 Buy now
02 Nov 2009 officers Change of particulars for director (Peter Edwin Davidson) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Ronald Stuart Berger) 2 Buy now
02 May 2009 accounts Annual Accounts 8 Buy now
31 Oct 2008 annual-return Return made up to 08/10/08; full list of members 3 Buy now
30 Oct 2008 address Location of register of members 1 Buy now
19 Mar 2008 accounts Annual Accounts 8 Buy now
07 Nov 2007 annual-return Return made up to 08/10/07; full list of members 7 Buy now
13 Apr 2007 accounts Annual Accounts 8 Buy now
01 Nov 2006 annual-return Return made up to 08/10/06; full list of members 7 Buy now
26 Apr 2006 accounts Annual Accounts 9 Buy now
31 Oct 2005 annual-return Return made up to 08/10/05; full list of members 7 Buy now
20 Apr 2005 accounts Annual Accounts 9 Buy now
01 Nov 2004 annual-return Return made up to 08/10/04; full list of members 7 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR 1 Buy now
08 May 2004 accounts Annual Accounts 9 Buy now
28 Oct 2003 annual-return Return made up to 08/10/03; full list of members 7 Buy now
24 Oct 2003 officers New secretary appointed 2 Buy now
23 Oct 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers Director resigned 1 Buy now
18 Sep 2003 officers Secretary resigned 1 Buy now
09 May 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 May 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 May 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 May 2003 accounts Annual Accounts 10 Buy now
15 Oct 2002 annual-return Return made up to 08/10/02; full list of members 7 Buy now
25 Apr 2002 accounts Annual Accounts 10 Buy now
10 Nov 2001 mortgage Particulars of mortgage/charge 8 Buy now
18 Oct 2001 mortgage Particulars of mortgage/charge 6 Buy now
15 Oct 2001 annual-return Return made up to 08/10/01; full list of members 6 Buy now
02 May 2001 accounts Annual Accounts 9 Buy now
07 Nov 2000 annual-return Return made up to 08/10/00; full list of members 6 Buy now
03 May 2000 accounts Annual Accounts 9 Buy now
20 Oct 1999 annual-return Return made up to 08/10/99; full list of members 6 Buy now
29 Apr 1999 accounts Annual Accounts 9 Buy now
04 Feb 1999 resolution Resolution 2 Buy now
27 Jan 1999 mortgage Particulars of mortgage/charge 8 Buy now
27 Oct 1998 annual-return Return made up to 08/10/98; no change of members 6 Buy now
28 Apr 1998 accounts Annual Accounts 9 Buy now
06 Nov 1997 annual-return Return made up to 08/10/97; full list of members 11 Buy now
10 Dec 1996 accounts Accounting reference date shortened from 31/10/97 to 30/06/97 1 Buy now
21 Nov 1996 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 1996 officers Secretary resigned 1 Buy now
14 Nov 1996 officers Director resigned 1 Buy now
14 Nov 1996 officers New secretary appointed 3 Buy now
14 Nov 1996 officers New director appointed 3 Buy now
14 Nov 1996 officers New director appointed 2 Buy now
06 Nov 1996 address Registered office changed on 06/11/96 from: 788-790 finchley road london NW11 7UR 1 Buy now
08 Oct 1996 incorporation Incorporation Company 17 Buy now