LONDON RESORT PROPERTY LIMITED

07664606
3RD FLOOR, 84 BROOK STREET LONDON ENGLAND W1K 5EH

Documents

Documents
Date Category Description Pages
21 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
05 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 accounts Annual Accounts 2 Buy now
26 Jan 2023 accounts Annual Accounts 2 Buy now
24 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2021 accounts Annual Accounts 5 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 5 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2019 accounts Annual Accounts 9 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 officers Termination of appointment of director (Humphrey Richard Percy) 1 Buy now
01 Oct 2018 accounts Annual Accounts 10 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 10 Buy now
18 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2017 officers Appointment of director (Mr Humphrey Richard Percy) 2 Buy now
12 Apr 2017 officers Termination of appointment of director (David Alan Testa) 1 Buy now
12 Oct 2016 officers Termination of appointment of director (Fenlon Dunphy) 2 Buy now
10 Oct 2016 accounts Annual Accounts 9 Buy now
02 Aug 2016 annual-return Annual Return 17 Buy now
14 Oct 2015 accounts Annual Accounts 5 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2015 officers Change of particulars for director (Mr Abdulla Al-Humaidi) 2 Buy now
23 Sep 2015 officers Termination of appointment of director (Antony Paul Sefton) 1 Buy now
20 Nov 2014 accounts Annual Accounts 3 Buy now
25 Jul 2014 annual-return Annual Return 6 Buy now
06 Sep 2013 officers Appointment of director (Mr Abdulla Al-Humaidi) 2 Buy now
06 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2013 officers Termination of appointment of director (Colin Redman) 1 Buy now
06 Sep 2013 officers Termination of appointment of secretary (Colin Redman) 1 Buy now
06 Sep 2013 officers Appointment of director (Mr Fenlon Dunphy) 2 Buy now
06 Sep 2013 officers Appointment of director (Mr David Alan Testa) 2 Buy now
07 Aug 2013 officers Appointment of director (Mr Antony Paul Sefton) 2 Buy now
06 Aug 2013 officers Termination of appointment of director (Julian Bagwell) 1 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
22 Jan 2013 accounts Annual Accounts 2 Buy now
10 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2012 annual-return Annual Return 5 Buy now
09 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
10 Jun 2011 incorporation Incorporation Company 32 Buy now