LONDON DEVELOPMENTS (RESIDENTIAL) LIMITED
Company number 02776443
- Company Overview for LONDON DEVELOPMENTS (RESIDENTIAL) LIMITED (02776443)
- Filing history for LONDON DEVELOPMENTS (RESIDENTIAL) LIMITED (02776443)
- People for LONDON DEVELOPMENTS (RESIDENTIAL) LIMITED (02776443)
- Charges for LONDON DEVELOPMENTS (RESIDENTIAL) LIMITED (02776443)
- Insolvency for LONDON DEVELOPMENTS (RESIDENTIAL) LIMITED (02776443)
- More for LONDON DEVELOPMENTS (RESIDENTIAL) LIMITED (02776443)
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) |
---|---|---|---|
22 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 | |
22 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 | |
22 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
22 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
04 Nov 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
12 Jan 2011 | AA | Accounts for a small company made up to 30 June 2009 | |
27 Oct 2010 | AP03 | Appointment of Philip Cantell as a secretary | |
27 Oct 2010 | TM02 | Termination of appointment of Andrew Palmer as a secretary | |
29 Jun 2010 | CH01 | Director's details changed for Mr Phillip Andrew Miller on 1 January 2010 | |
04 May 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Phillip Andrew Miller on 1 November 2009 | |
14 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 30 June 2009 | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from 161 high street sheerness kent ME12 1UH | |
20 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 125 | |
17 Jun 2009 | 395 |
Duplicate mortgage certificatecharge no:124
|
|
12 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 123 | |
12 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 124 | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 53 new caledonian wharf odessa street london SE16 7TN | |
21 Apr 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
02 Mar 2009 | 363a | Return made up to 24/12/08; full list of members | |
27 Feb 2009 | 288b | Appointment terminated director phil cantell | |
24 Oct 2008 | 288a | Director appointed phil james cantell | |
30 May 2008 | 363a | Return made up to 24/12/07; full list of members | |
24 Jan 2008 | 395 | Particulars of mortgage/charge |