Advanced company searchLink opens in new window

LADYGREY PROPERTY ADVISORS LTD

Company number 02371194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2015 AD01 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey. GU7 1NS to Suite 13 50 Carnwath Road Fulham London SW6 3EG on 20 August 2015
02 Mar 2015 TM01 Termination of appointment of Robert William Assael as a director on 17 February 2015
19 Feb 2015 CH03 Secretary's details changed for Gillian Louise Hull on 29 December 2009
28 Jan 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 400
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 400
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
16 Mar 2012 TM01 Termination of appointment of Alison Rankin as a director
06 Jan 2012 AA Accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
10 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 400
10 Dec 2010 AA Accounts made up to 31 March 2010
18 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
23 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 May 2010 TM01 Termination of appointment of Roger Easton as a director
20 May 2010 TM01 Termination of appointment of William Marshall as a director
05 Feb 2010 AA Accounts made up to 31 March 2009
21 Jan 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
05 Nov 2009 CERTNM Company name changed ladygrey (property & asset rescue) LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
05 Nov 2009 CONNOT Change of name notice
29 Sep 2009 288a Director appointed robert assael
29 Sep 2009 288a Director appointed william marshall
29 Sep 2009 288a Director appointed alison wilson rankin