- Company Overview for 1ST 4 PROPERTIES LIMITED (05068156)
- Filing history for 1ST 4 PROPERTIES LIMITED (05068156)
- People for 1ST 4 PROPERTIES LIMITED (05068156)
- Charges for 1ST 4 PROPERTIES LIMITED (05068156)
- More for 1ST 4 PROPERTIES LIMITED (05068156)
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) |
---|---|---|---|
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2009 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
18 Dec 2008 | 395 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
11 Dec 2008 | 363a | Return made up to 09/03/08; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from room 4 elms house the elms church road harold wood essex RM3 0JU | |
23 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Apr 2007 | 363s | Return made up to 09/03/07; full list of members | |
18 Jan 2007 | 363s | Return made up to 09/03/06; full list of members | |
27 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
01 Jun 2006 | 287 | Registered office changed on 01/06/06 from: 12 kemp road dagenham essex RM8 1ST | |
26 Sep 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
09 Jun 2005 | 363s |
Return made up to 09/03/05; full list of members
|
|
06 Apr 2004 | 288a | New director appointed | |
06 Apr 2004 | 288b | Secretary resigned | |
06 Apr 2004 | 288a | New secretary appointed | |
09 Mar 2004 | NEWINC | Incorporation |