CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE)
Company number 00001160
- Company Overview for CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160)
- Filing history for CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160)
- People for CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160)
- Charges for CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160)
- More for CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2018 | SH20 | Statement by Directors | |
24 Aug 2018 | CAP-SS | Solvency Statement dated 09/08/18 | |
24 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | MR01 | Registration of charge 000011600064, created on 10 August 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
11 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Ls London Holdings One Limited as a person with significant control on 6 April 2016 | |
04 Apr 2017 | TM01 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Timothy John Ashby as a director on 1 March 2017 | |
17 Jan 2017 | CH01 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Robert Montague Noel on 11 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Ls Director Limited on 10 January 2017 | |
10 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 29 November 2016
|
|
16 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
16 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
12 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|