Advanced company searchLink opens in new window

THE LONDON ARTS PROPERTY LIMITED

Company number 04718223

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)
22 Dec 2016 AA Full accounts made up to 31 July 2016
27 Apr 2016 AA Full accounts made up to 31 July 2015
15 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
08 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
08 Dec 2014 AA Full accounts made up to 31 July 2014
29 Jul 2014 TM01 Termination of appointment of Jamie Bill as a director on 28 July 2014
09 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
12 Dec 2013 AA Full accounts made up to 31 July 2013
02 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
16 Jan 2013 AA Full accounts made up to 31 July 2012
06 Dec 2012 TM01 Termination of appointment of Graham Simner as a director
17 May 2012 AR01 Annual return made up to 1 April 2012
04 May 2012 CH03 Secretary's details changed for Stephen Marshall on 3 May 2012
03 May 2012 CH01 Director's details changed for Graham David Simner on 3 May 2012
03 May 2012 CH01 Director's details changed for David Martin James on 3 May 2012
20 Mar 2012 AP01 Appointment of Mr Jamie Bill as a director
20 Mar 2012 TM01 Termination of appointment of Elizabeth Reid as a director
05 Jan 2012 AA Full accounts made up to 31 July 2011
10 Nov 2011 AP01 Appointment of Mr Stephen Ashton Reid as a director
09 Nov 2011 TM01 Termination of appointment of William Bridge as a director
10 Jun 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
06 Jan 2011 AA Full accounts made up to 31 July 2010
04 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Jun 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Dr William Arthur Bridge on 1 April 2010