AUSTEN PROPERTIES LIMITED

03829120
CATHERINE HOUSE 76 GLOUCESTER PLACE LONDON W1U 6HJ W1U 6HJ

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Apr 2015 restoration Restoration Order Of Court 4 Buy now
19 Feb 2008 gazette Gazette Dissolved Voluntary 1 Buy now
09 Oct 2007 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2007 dissolution Application for striking-off 1 Buy now
15 Jan 2007 accounts Annual Accounts 16 Buy now
05 Sep 2006 annual-return Return made up to 20/08/06; full list of members 3 Buy now
21 Mar 2006 accounts Accounting reference date shortened from 23/06/06 to 24/03/06 1 Buy now
18 Jan 2006 accounts Annual Accounts 16 Buy now
30 Aug 2005 annual-return Return made up to 20/08/05; full list of members 3 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: catherine house 76 gloucester place london W1V 6HJ 1 Buy now
22 Dec 2004 accounts Annual Accounts 16 Buy now
25 Aug 2004 annual-return Return made up to 20/08/04; full list of members 8 Buy now
19 Apr 2004 accounts Annual Accounts 18 Buy now
25 Sep 2003 annual-return Return made up to 20/08/03; full list of members 8 Buy now
22 Jan 2003 officers Director's particulars changed 1 Buy now
15 Jan 2003 accounts Annual Accounts 15 Buy now
09 Sep 2002 annual-return Return made up to 20/08/02; full list of members 8 Buy now
18 Apr 2002 accounts Annual Accounts 15 Buy now
03 Sep 2001 annual-return Return made up to 20/08/01; full list of members 7 Buy now
14 Apr 2001 accounts Annual Accounts 13 Buy now
07 Apr 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Sep 2000 annual-return Return made up to 20/08/00; full list of members 7 Buy now
19 Sep 2000 officers Secretary resigned 1 Buy now
09 Jun 2000 accounts Accounting reference date shortened from 31/08/00 to 23/06/00 1 Buy now
24 May 2000 mortgage Particulars of mortgage/charge 7 Buy now
20 May 2000 mortgage Particulars of mortgage/charge 7 Buy now
10 Feb 2000 resolution Resolution 18 Buy now
10 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
10 Feb 2000 officers New director appointed 2 Buy now
10 Dec 1999 officers New director appointed 4 Buy now
05 Dec 1999 officers New director appointed 2 Buy now
05 Dec 1999 officers New secretary appointed 2 Buy now
05 Dec 1999 address Registered office changed on 05/12/99 from: 21 southampton row london WC1B 5HS 1 Buy now
05 Dec 1999 officers Secretary resigned 1 Buy now
05 Dec 1999 officers Director resigned 1 Buy now
23 Nov 1999 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 1999 incorporation Incorporation Company 18 Buy now