THE UK PROPERTY LIST LIMITED

03743492
UNIT 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDX TW11 8ST

Documents

Documents
Date Category Description Pages
12 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
24 Apr 2014 officers Termination of appointment of secretary (Holmesdale Company Secretarial Services Ltd) 1 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
25 Apr 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
18 May 2011 accounts Annual Accounts 4 Buy now
17 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2010 officers Change of particulars for corporate secretary (Holmesdale Company Secretarial Services Ltd) 2 Buy now
02 Mar 2010 accounts Annual Accounts 11 Buy now
02 Jul 2009 accounts Annual Accounts 8 Buy now
06 Apr 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
13 May 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
28 Feb 2008 accounts Annual Accounts 9 Buy now
12 Apr 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: the glasshouse, 5A hampton road hampton hill middlesex TW12 1JN 1 Buy now
12 Apr 2007 address Location of debenture register 1 Buy now
12 Apr 2007 address Location of register of members 1 Buy now
18 Feb 2007 accounts Annual Accounts 10 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: 95 station road hampton middlesex TW12 2BD 1 Buy now
10 Apr 2006 annual-return Return made up to 30/03/06; full list of members 2 Buy now
10 Apr 2006 officers New secretary appointed 1 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
17 Mar 2006 accounts Annual Accounts 5 Buy now
09 Apr 2005 annual-return Return made up to 30/03/05; full list of members 2 Buy now
03 Feb 2005 accounts Annual Accounts 6 Buy now
10 Dec 2004 officers Director's particulars changed 1 Buy now
02 Jun 2004 annual-return Return made up to 30/03/04; full list of members 6 Buy now
02 Feb 2004 accounts Annual Accounts 7 Buy now
10 Apr 2003 annual-return Return made up to 30/03/03; full list of members 6 Buy now
04 Mar 2003 accounts Annual Accounts 7 Buy now
26 Jun 2002 address Registered office changed on 26/06/02 from: the old power station 121 mortlake high street london SW14 8SN 1 Buy now
22 Mar 2002 annual-return Return made up to 30/03/02; full list of members 6 Buy now
23 Jan 2002 accounts Annual Accounts 4 Buy now
25 Apr 2001 annual-return Return made up to 30/03/01; full list of members 6 Buy now
06 Jun 2000 accounts Annual Accounts 1 Buy now
08 May 2000 annual-return Return made up to 30/03/00; full list of members 6 Buy now
06 Apr 2000 officers New director appointed 2 Buy now
04 Apr 2000 officers Director resigned 1 Buy now
04 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
04 Apr 2000 officers New secretary appointed 2 Buy now
18 Apr 1999 capital Ad 06/04/99--------- £ si 200@1=200 £ ic 1/201 2 Buy now
08 Apr 1999 officers Secretary resigned 1 Buy now
08 Apr 1999 officers Director resigned 1 Buy now
08 Apr 1999 officers New secretary appointed;new director appointed 2 Buy now
08 Apr 1999 officers New director appointed 2 Buy now
08 Apr 1999 address Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 2 Buy now
30 Mar 1999 incorporation Incorporation Company 10 Buy now