- Company Overview for 1908 PROPERTY HOLDINGS LIMITED (07191338)
- Filing history for 1908 PROPERTY HOLDINGS LIMITED (07191338)
- People for 1908 PROPERTY HOLDINGS LIMITED (07191338)
- Charges for 1908 PROPERTY HOLDINGS LIMITED (07191338)
- More for 1908 PROPERTY HOLDINGS LIMITED (07191338)
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) |
---|---|---|---|
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 10 September 2012
|
|
28 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
24 Jan 2012 | CH02 | Director's details changed for The Dentists' Provident Society Ltd on 24 January 2012 | |
24 Jan 2012 | CH01 | Director's details changed for Mr Farrukh Mahmud Mirza on 24 January 2012 | |
11 Aug 2011 | AP01 | Appointment of Miss Kathryn Frances Woolass as a director | |
01 Jun 2011 | AD01 | Registered office address changed from 9 Gayfere Street Westminster London SW1P 3HN United Kingdom on 1 June 2011 | |
07 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
30 Mar 2011 | CH03 | Secretary's details changed for Kirby Louise Mardle on 16 March 2011 | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 20 December 2010
|
|
14 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 14 October 2010
|
|
19 May 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
16 Mar 2010 | NEWINC | Incorporation |