LITTLETON PROPERTIES LIMITED

06022309
MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ GU21 6LQ

Documents

Documents
Date Category Description Pages
08 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
26 May 2015 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2015 officers Termination of appointment of secretary (Beatrix Wurlitzer) 2 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
16 Aug 2013 officers Appointment of secretary (Beatrix Wurlitzer) 2 Buy now
07 Aug 2013 officers Termination of appointment of secretary (Daniel Neufeld) 1 Buy now
07 Aug 2013 officers Termination of appointment of director (Daniel Neufeld) 1 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
17 Feb 2012 accounts Annual Accounts 5 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 capital Return of Allotment of shares 3 Buy now
10 Nov 2010 officers Termination of appointment of secretary (Geraldine Grenander) 2 Buy now
10 Nov 2010 officers Appointment of secretary (Daniel Charles Neufeld) 3 Buy now
10 Nov 2010 officers Appointment of director (Daniel Charles Neufeld) 3 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (David Robert Neufeld) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Roger Jelley) 2 Buy now
12 Feb 2010 officers Termination of appointment of secretary (Roger Jelley) 1 Buy now
12 Feb 2010 officers Appointment of secretary (Mrs Geraldine Grenander) 1 Buy now
12 Feb 2010 officers Termination of appointment of director (Roger Jelley) 1 Buy now
24 Jul 2009 accounts Annual Accounts 5 Buy now
15 May 2009 officers Appointment terminated director susan jelley 1 Buy now
12 Mar 2009 officers Director and secretary appointed roger jelley 4 Buy now
12 Mar 2009 officers Appointment terminated secretary susan jelley 1 Buy now
30 Jan 2009 annual-return Return made up to 07/12/08; full list of members 4 Buy now
19 Aug 2008 officers Director's change of particulars / david neufeld / 14/08/2008 1 Buy now
14 Aug 2008 accounts Annual Accounts 5 Buy now
11 Aug 2008 officers Director and secretary appointed susan jane jelley 3 Buy now
06 Aug 2008 officers Appointment terminated secretary roger jelley 1 Buy now
27 Feb 2008 annual-return Return made up to 07/12/07; full list of members 3 Buy now
19 Jul 2007 officers New secretary appointed 2 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
28 Jun 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
28 Jun 2007 address Registered office changed on 28/06/07 from: unit 2 the village, guards avenue, caterham on the hill surrey CR3 5XL 1 Buy now
15 Dec 2006 officers Secretary resigned 1 Buy now
15 Dec 2006 officers Director resigned 1 Buy now
07 Dec 2006 incorporation Incorporation Company 12 Buy now