ENTREPRENEURS PROPERTY FUND LIMITED

06390443
58-60 BERNERS STREET LONDON W1T 3JS W1T 3JS

Documents

Documents
Date Category Description Pages
26 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jan 2015 accounts Annual Accounts 4 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 4 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
13 May 2013 officers Change of particulars for secretary (Miss Jacqueline Wright) 2 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
25 Oct 2012 officers Change of particulars for director (Mr Adam Scott Coffer) 2 Buy now
24 Oct 2012 miscellaneous Miscellaneous 2 Buy now
10 Jul 2012 officers Change of particulars for secretary (Miss Jacqueline Wright) 2 Buy now
08 Jan 2012 accounts Annual Accounts 4 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
26 Nov 2009 officers Termination of appointment of director (James Scott) 1 Buy now
12 Nov 2009 officers Change of particulars for secretary (Miss Jacqueline Wright) 1 Buy now
23 Jun 2009 accounts Annual Accounts 5 Buy now
11 Nov 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
05 Nov 2008 capital Ad 04/10/07-04/10/07\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
05 Nov 2008 accounts Accounting reference date shortened from 31/10/2008 to 31/03/2008 1 Buy now
11 Oct 2007 officers New director appointed 1 Buy now
11 Oct 2007 officers New director appointed 1 Buy now
11 Oct 2007 officers New secretary appointed 1 Buy now
11 Oct 2007 officers Secretary resigned 1 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 incorporation Incorporation Company 14 Buy now