LLANTRISANT PROPERTY LIMITED

04539764
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
27 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
27 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 20 Buy now
27 Jun 2019 officers Termination of appointment of director (Andrew Paul Richardson) 1 Buy now
04 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jan 2019 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
19 Jan 2019 resolution Resolution 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 3 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 accounts Annual Accounts 3 Buy now
01 Mar 2017 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 1 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
23 Mar 2016 accounts Annual Accounts 3 Buy now
07 Jan 2016 officers Change of particulars for director (Mr James Edward Maddy) 2 Buy now
25 Sep 2015 annual-return Annual Return 7 Buy now
13 Apr 2015 accounts Annual Accounts 3 Buy now
09 Mar 2015 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
11 Nov 2014 officers Termination of appointment of director (Robert Philip Graham Howe) 1 Buy now
11 Nov 2014 officers Appointment of director (Mr James Edward Maddy) 2 Buy now
29 Sep 2014 officers Appointment of director (Mr Simon Charles Mccabe) 2 Buy now
29 Sep 2014 officers Termination of appointment of director (Mark Jackson) 1 Buy now
26 Sep 2014 annual-return Annual Return 7 Buy now
02 Apr 2014 accounts Annual Accounts 3 Buy now
24 Sep 2013 annual-return Annual Return 7 Buy now
02 Jul 2013 officers Change of particulars for director (Mr Andrew Paul Richardson) 2 Buy now
02 Jul 2013 officers Change of particulars for director (Mr Robert Philip Graham Howe) 2 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2013 officers Change of particulars for director (Mr Mark Jackson) 3 Buy now
12 Mar 2013 accounts Annual Accounts 3 Buy now
20 Sep 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 accounts Annual Accounts 3 Buy now
30 Sep 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 officers Change of particulars for director (Mr Andrew Paul Richardson) 2 Buy now
19 Jul 2011 officers Appointment of director (Mr Robert Philip Graham Howe) 2 Buy now
19 Jul 2011 officers Appointment of director (Mr Andrew Paul Richardson) 2 Buy now
19 Jul 2011 officers Termination of appointment of director (Valsec Director Limited) 1 Buy now
19 Jul 2011 officers Termination of appointment of director (Andrew Slipper) 1 Buy now
22 Feb 2011 accounts Annual Accounts 3 Buy now
21 Dec 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
24 Sep 2010 annual-return Annual Return 6 Buy now
24 Sep 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 2 Buy now
24 Sep 2010 officers Change of particulars for corporate director (Valsec Director Limited) 2 Buy now
21 Sep 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
06 Jul 2010 officers Termination of appointment of director (Martyn Mccarthy) 2 Buy now
06 Jul 2010 officers Appointment of director (Andrew Martin Slipper) 3 Buy now
10 Jun 2010 officers Appointment of corporate director (Esplanade Director Limited) 3 Buy now
10 Jun 2010 officers Appointment of director (Mark Jackson) 3 Buy now
15 Jan 2010 officers Termination of appointment of director (Didier Tandy) 2 Buy now
15 Jan 2010 officers Appointment of director (Martyn James Mccarthy) 3 Buy now
09 Jan 2010 accounts Annual Accounts 3 Buy now
30 Oct 2009 officers Change of particulars for director (Didier Michel Tandy) 3 Buy now
17 Oct 2009 officers Change of particulars for director (Didier Michel Tandy) 3 Buy now
24 Sep 2009 annual-return Return made up to 19/09/09; full list of members 3 Buy now
04 Sep 2009 officers Appointment terminated director europa director LIMITED 1 Buy now
04 Sep 2009 officers Director appointed valsec director LIMITED 1 Buy now
16 Apr 2009 accounts Annual Accounts 5 Buy now
07 Jan 2009 officers Director appointed didier michel tandy 9 Buy now
07 Jan 2009 officers Appointment terminated director marcus shepherd 1 Buy now
23 Sep 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
23 Sep 2008 officers Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 2 Buy now
04 Sep 2008 officers Director appointed marcus owen shepherd 6 Buy now
13 Feb 2008 accounts Accounting reference date extended from 28/02/08 to 30/06/08 1 Buy now
17 Dec 2007 accounts Annual Accounts 5 Buy now
27 Sep 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 5 Buy now
29 Sep 2006 annual-return Return made up to 19/09/06; full list of members 2 Buy now
09 Dec 2005 accounts Annual Accounts 4 Buy now
21 Sep 2005 annual-return Return made up to 19/09/05; full list of members 2 Buy now
20 Sep 2005 address Location of register of members 1 Buy now
15 Jun 2005 officers Director resigned 1 Buy now
15 Jun 2005 officers Director resigned 1 Buy now
15 Jun 2005 officers Director resigned 1 Buy now
14 Jun 2005 officers New director appointed 2 Buy now
28 Sep 2004 annual-return Return made up to 19/09/04; full list of members 7 Buy now
16 Jul 2004 accounts Annual Accounts 4 Buy now
29 Mar 2004 officers Secretary resigned 1 Buy now
17 Oct 2003 annual-return Return made up to 19/09/03; full list of members 7 Buy now
07 Oct 2003 officers New secretary appointed 2 Buy now
07 Oct 2003 officers Secretary resigned 1 Buy now
12 Sep 2003 officers New secretary appointed 2 Buy now
03 Jul 2003 resolution Resolution 1 Buy now
30 Jan 2003 officers Secretary resigned 1 Buy now
30 Jan 2003 officers New secretary appointed 2 Buy now
22 Jan 2003 officers New director appointed 6 Buy now
15 Jan 2003 officers New secretary appointed;new director appointed 1 Buy now
14 Jan 2003 incorporation Memorandum Articles 17 Buy now
14 Jan 2003 resolution Resolution 1 Buy now
14 Jan 2003 officers Secretary resigned 1 Buy now
14 Jan 2003 officers Director resigned 1 Buy now
14 Jan 2003 officers New director appointed 2 Buy now
14 Jan 2003 address Registered office changed on 14/01/03 from: five chancery lane cliffords inn london EC4A 1BU 1 Buy now
14 Jan 2003 accounts Accounting reference date extended from 30/09/03 to 28/02/04 1 Buy now
19 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2002 incorporation Incorporation Company 22 Buy now