LONDON COMMERCIAL PROPERTIES LIMITED
Company number 01456165
- Company Overview for LONDON COMMERCIAL PROPERTIES LIMITED (01456165)
- Filing history for LONDON COMMERCIAL PROPERTIES LIMITED (01456165)
- People for LONDON COMMERCIAL PROPERTIES LIMITED (01456165)
- Charges for LONDON COMMERCIAL PROPERTIES LIMITED (01456165)
- More for LONDON COMMERCIAL PROPERTIES LIMITED (01456165)
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) |
---|---|---|---|
27 Nov 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Mr James Clifford Gregory on 22 June 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Mr James Clifford Gregory on 22 June 2012 | |
21 May 2012 | AD01 | Registered office address changed from 210 New Haw Road Addlestone Surrey KT15 2DS on 21 May 2012 | |
02 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Mar 2012 | CH03 | Secretary's details changed for Katja Marie Gregory on 28 September 2011 | |
01 Mar 2012 | CH01 | Director's details changed for Charles James Peter Gregory on 31 December 2011 | |
06 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Mr James Clifford Gregory on 31 December 2010 | |
06 Apr 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
27 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Charles James Peter Gregory on 31 December 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Mr James Clifford Gregory on 31 December 2009 | |
30 Jun 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
09 May 2009 | 288a | Director appointed charles james peter gregory | |
21 Apr 2009 | AA | Full accounts made up to 30 June 2007 | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from midas house 62 goldsworth road woking surrey GU21 6LQ | |
06 Apr 2009 | 288c | Director's change of particulars / james gregory / 31/12/2008 | |
06 Apr 2009 | 288c | Secretary's change of particulars / katja gregory / 31/12/2008 | |
04 Mar 2009 | 363a | Return made up to 31/12/08; full list of members | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from marlborough house victoria road south chelmsford essex CM1 1LN | |
25 Sep 2008 | AUD | Auditor's resignation | |
09 Jun 2008 | AA | Accounts for a small company made up to 30 June 2006 |