PELLOWVALE PROPERTIES LIMITED

04795268
21 BEDFORD SQUARE LONDON WC1B 3HH WC1B 3HH

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Compulsory 1 Buy now
07 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Dec 2013 accounts Annual Accounts 4 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
18 Jan 2013 accounts Annual Accounts 4 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
16 Apr 2012 accounts Annual Accounts 4 Buy now
03 Aug 2011 annual-return Annual Return 6 Buy now
24 Mar 2011 accounts Annual Accounts 4 Buy now
14 Jul 2010 annual-return Annual Return 6 Buy now
07 Jun 2010 accounts Annual Accounts 5 Buy now
07 Jul 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
03 Jul 2009 officers Director's change of particulars / harmon hardy / 11/06/2009 1 Buy now
03 Jul 2009 officers Director and secretary's change of particulars / madeline hardy / 11/06/2009 1 Buy now
15 Jun 2009 accounts Annual Accounts 5 Buy now
17 Oct 2008 annual-return Return made up to 11/06/08; no change of members 11 Buy now
17 Oct 2008 officers Appointment terminated secretary congress company secretarial services LIMITED 1 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from 21 bedford place london WC1B 3HH 1 Buy now
30 Sep 2008 accounts Annual Accounts 5 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from the admin centre the wern works briton ferry neath west glamorgan SA11 2JX 1 Buy now
05 Sep 2007 annual-return Return made up to 11/06/07; no change of members 8 Buy now
17 Jul 2007 accounts Annual Accounts 7 Buy now
17 Jul 2007 accounts Annual Accounts 7 Buy now
22 Aug 2006 annual-return Return made up to 11/06/06; full list of members 8 Buy now
21 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Feb 2006 mortgage Particulars of mortgage/charge 11 Buy now
17 Feb 2006 address Registered office changed on 17/02/06 from: 7 saint johns road harrow middlesex HA1 2EY 1 Buy now
10 Nov 2005 officers New secretary appointed;new director appointed 1 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 11 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 11 Buy now
18 Oct 2005 officers Director resigned 1 Buy now
18 Oct 2005 officers New secretary appointed 1 Buy now
27 Sep 2005 annual-return Return made up to 11/06/05; full list of members 3 Buy now
22 Aug 2005 accounts Annual Accounts 7 Buy now
27 Oct 2004 capital Ad 11/06/03--------- £ si 1@1 2 Buy now
27 Oct 2004 annual-return Return made up to 11/06/04; full list of members 5 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
08 Oct 2003 officers Secretary resigned 1 Buy now
08 Oct 2003 officers Director resigned 1 Buy now
08 Oct 2003 officers New secretary appointed 2 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
08 Sep 2003 address Registered office changed on 08/09/03 from: 6-8 underwood street london N1 7JQ 1 Buy now
11 Jun 2003 incorporation Incorporation Company 19 Buy now