PROPCO (HARROW NO.1) LIMITED

04304671
129-137 MARYLEBONE ROAD LONDON ENGLAND NW1 5QD

Documents

Documents
Date Category Description Pages
10 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 2 Buy now
12 Apr 2017 officers Appointment of director (Ms Tracey Pye) 2 Buy now
11 Apr 2017 officers Termination of appointment of director (Darren Lee Topp) 1 Buy now
04 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2016 mortgage Statement of release/cease from a charge 1 Buy now
29 Sep 2016 officers Termination of appointment of secretary (Emma Ann Reid) 1 Buy now
29 Jun 2016 accounts Annual Accounts 2 Buy now
19 May 2016 incorporation Memorandum Articles 38 Buy now
19 May 2016 resolution Resolution 39 Buy now
12 May 2016 officers Termination of appointment of director (Lennart David Henningson) 1 Buy now
12 May 2016 officers Appointment of director (Mr Darren Lee Topp) 2 Buy now
12 May 2016 officers Termination of appointment of director (Dominic Joseph Andrew Chappell) 1 Buy now
12 May 2016 officers Termination of appointment of director (Dominic Leonard Mark Chandler) 1 Buy now
28 Oct 2015 annual-return Annual Return 4 Buy now
20 Aug 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jul 2015 officers Appointment of secretary (Mrs Emma Ann Reid) 2 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2015 officers Appointment of director (Mr Dominic Leonard Mark Chandler) 2 Buy now
30 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2015 officers Termination of appointment of director (John Paul Readman) 2 Buy now
26 Apr 2015 officers Termination of appointment of secretary (Dawn Elaine Hazell) 2 Buy now
23 Apr 2015 officers Appointment of director (Dominic Joseph Andrew Chappell) 3 Buy now
23 Apr 2015 officers Appointment of director (Lennart David Henningson) 3 Buy now
21 Apr 2015 mortgage Registration of a charge 43 Buy now
12 Nov 2014 accounts Annual Accounts 5 Buy now
23 Oct 2014 annual-return Annual Return 3 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2014 annual-return Annual Return 3 Buy now
04 Jan 2014 accounts Annual Accounts 5 Buy now
08 Nov 2012 annual-return Annual Return 3 Buy now
23 Aug 2012 accounts Annual Accounts 5 Buy now
16 Dec 2011 accounts Annual Accounts 5 Buy now
19 Oct 2011 annual-return Annual Return 3 Buy now
19 Oct 2011 officers Change of particulars for secretary (Dawn Elaine Hazell) 1 Buy now
19 Oct 2011 officers Change of particulars for director (John Paul Readman) 2 Buy now
27 Oct 2010 annual-return Annual Return 14 Buy now
20 Oct 2010 accounts Annual Accounts 5 Buy now
31 Jan 2010 accounts Annual Accounts 5 Buy now
30 Nov 2009 annual-return Annual Return 14 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
25 Nov 2008 annual-return Return made up to 15/10/08; full list of members 10 Buy now
04 Feb 2008 accounts Annual Accounts 5 Buy now
18 Dec 2007 annual-return Return made up to 15/10/07; no change of members 6 Buy now
27 Mar 2007 officers New director appointed 2 Buy now
27 Mar 2007 officers New secretary appointed 2 Buy now
27 Mar 2007 officers Director resigned 1 Buy now
26 Mar 2007 officers Secretary resigned 1 Buy now
10 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 6 Buy now
18 Jan 2007 mortgage Particulars of mortgage/charge 6 Buy now
14 Dec 2006 annual-return Return made up to 15/10/06; full list of members 6 Buy now
11 Oct 2006 accounts Annual Accounts 5 Buy now
23 Nov 2005 accounts Annual Accounts 5 Buy now
01 Nov 2005 annual-return Return made up to 15/10/05; full list of members 6 Buy now
11 Dec 2004 accounts Annual Accounts 5 Buy now
31 Oct 2004 annual-return Return made up to 15/10/04; full list of members 6 Buy now
15 Jun 2004 officers Director resigned 1 Buy now
15 Jun 2004 officers New secretary appointed 2 Buy now
15 Jun 2004 officers Secretary resigned 1 Buy now
19 Nov 2003 annual-return Return made up to 15/10/03; full list of members 7 Buy now
22 Aug 2003 accounts Annual Accounts 5 Buy now
29 Jan 2003 accounts Accounting reference date extended from 31/03/02 to 31/03/03 1 Buy now
01 Dec 2002 annual-return Return made up to 15/10/02; full list of members 7 Buy now
09 Jan 2002 mortgage Particulars of mortgage/charge 12 Buy now
04 Jan 2002 mortgage Particulars of mortgage/charge 12 Buy now
02 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
02 Jan 2002 officers New director appointed 2 Buy now
02 Jan 2002 officers Director resigned 1 Buy now
02 Jan 2002 officers Director resigned 1 Buy now
02 Jan 2002 officers Secretary resigned 1 Buy now
02 Jan 2002 address Registered office changed on 02/01/02 from: marylebone house 129-137 marylebone road london NW1 5QD 1 Buy now
24 Dec 2001 resolution Resolution 2 Buy now
29 Nov 2001 officers New secretary appointed 2 Buy now
23 Nov 2001 officers New director appointed 6 Buy now
23 Nov 2001 officers New director appointed 7 Buy now
19 Nov 2001 officers Secretary resigned 1 Buy now
19 Nov 2001 officers Director resigned 1 Buy now
19 Nov 2001 address Registered office changed on 19/11/01 from: 2 serjeants inn london EC4Y 1LT 1 Buy now
19 Nov 2001 accounts Accounting reference date shortened from 31/10/02 to 31/03/02 1 Buy now
02 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Oct 2001 incorporation Incorporation Company 34 Buy now