LONDON DEVELOPMENT PARTNER ( GB ) LIMITED

06608917
13 LADY AYLESFORD AVENUE STANMORE ENGLAND HA7 4FG

Documents

Documents
Date Category Description Pages
26 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
10 Sep 2020 officers Change of particulars for director (Mr Uddin Misbah) 2 Buy now
10 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Sep 2020 officers Termination of appointment of director (Muhammad Mansur Ahmed Kamali) 1 Buy now
10 Sep 2020 officers Appointment of director (Mr Uddin Misbah) 2 Buy now
10 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2020 officers Termination of appointment of director (Uddin Misbah) 1 Buy now
02 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2020 officers Appointment of director (Mr Muhammad Mansur Ahmed Kamali) 2 Buy now
28 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2020 officers Appointment of director (Mr Uddin Misbah) 2 Buy now
15 May 2020 officers Termination of appointment of director (Ghanshyam Patel) 1 Buy now
24 Mar 2020 accounts Annual Accounts 2 Buy now
11 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
24 Mar 2019 accounts Annual Accounts 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2018 accounts Annual Accounts 2 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2017 accounts Annual Accounts 2 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2016 officers Termination of appointment of director (Jagdish Haribhai Patel) 1 Buy now
02 May 2016 officers Appointment of director (Mr Ghanshyam Patel) 2 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
03 Oct 2015 annual-return Annual Return 3 Buy now
22 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Mar 2015 accounts Annual Accounts 2 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 annual-return Annual Return 3 Buy now
30 Mar 2014 accounts Annual Accounts 2 Buy now
04 Nov 2013 annual-return Annual Return 3 Buy now
24 Mar 2013 accounts Annual Accounts 2 Buy now
23 Nov 2012 annual-return Annual Return 3 Buy now
21 Aug 2012 officers Appointment of director (Mr Jagdish Haribhai Patel) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Krishnaa Visuvanathan) 1 Buy now
03 Apr 2012 accounts Annual Accounts 2 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
17 Dec 2011 officers Termination of appointment of director (Gordon Littlewood) 1 Buy now
05 Apr 2011 accounts Annual Accounts 3 Buy now
17 Mar 2011 officers Termination of appointment of director (Peter Power-Hynes) 1 Buy now
10 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 accounts Annual Accounts 2 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 2009 annual-return Annual Return 3 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Krishnaa Visuvanathan) 1 Buy now
29 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from castle hill house castle hill windsor berkshire SL4 1PD 1 Buy now
28 Jan 2009 officers Appointment terminated director teir majeed 1 Buy now
22 Dec 2008 capital Ad 01/12/08\gbp si 48999@1=48999\gbp ic 1/49000\ 2 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from castle hill house castle hill windsor berkshire SL4 1PD 1 Buy now
09 Dec 2008 officers Director appointed mr peter joseph power-hynes 1 Buy now
04 Dec 2008 officers Appointment terminate, director marcus pohle logged form 1 Buy now
27 Nov 2008 officers Appointment terminated director goran talabani 1 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from 44 mountfield road london W5 2NQ england 1 Buy now
10 Sep 2008 officers Director appointed mr gordon clive littlewood 1 Buy now
10 Sep 2008 officers Director appointed mr teir mahmood majeed 1 Buy now
09 Sep 2008 officers Director appointed dr goran talabani 1 Buy now
03 Jun 2008 incorporation Incorporation Company 13 Buy now