- Company Overview for AAA LONDON PROPERTY LIMITED (07900290)
- Filing history for AAA LONDON PROPERTY LIMITED (07900290)
- People for AAA LONDON PROPERTY LIMITED (07900290)
- More for AAA LONDON PROPERTY LIMITED (07900290)
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) |
---|---|---|---|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
08 Mar 2017 | CH01 | Director's details changed for Ms Jagjit Kaur on 1 January 2017 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Jagjit Kaur on 15 December 2012 | |
02 Aug 2012 | AP04 | Appointment of Warren Street Registrars Limited as a secretary | |
24 Jul 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
03 May 2012 | CERTNM |
Company name changed gpl SUBCO12 LIMITED\certificate issued on 03/05/12
|
|
30 Apr 2012 | AP01 | Appointment of Jagjit Kaur as a director | |
30 Apr 2012 | AD01 | Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 30 April 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Jagmail Singh Gill as a director | |
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 11 April 2012
|
|
06 Jan 2012 | NEWINC | Incorporation |