Advanced company searchLink opens in new window

THE LONDON PROPERTY BOX COMPANY LIMITED

Company number 05727279

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)
18 Mar 2014 CH01 Director's details changed for Mr Michael Cave on 17 March 2014
18 Mar 2014 CH03 Secretary's details changed for Mr Samora Omar Odle on 18 March 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from Flat 9 Bell Yard Mews London SE1 3UY on 19 March 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Michael Cave on 15 March 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 02/03/09; full list of members
12 Mar 2009 287 Registered office changed on 12/03/2009 from 336A regents park road finchley london N3 2LN
16 Dec 2008 288a Secretary appointed mr sami odle
16 Dec 2008 288b Appointment terminated director geraldine facey
16 Dec 2008 363a Return made up to 02/03/08; full list of members
16 Dec 2008 288b Appointment terminated secretary geraldine facey
08 Oct 2008 AA Total exemption full accounts made up to 31 March 2007
08 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
05 Mar 2007 363a Return made up to 02/03/07; full list of members
05 Mar 2007 288c Secretary's particulars changed;director's particulars changed
05 Mar 2007 288c Director's particulars changed
02 Dec 2006 395 Particulars of mortgage/charge