NATIONAL GRID PROPERTY LIMITED



Company Documents

DateDescription
16/01/1416 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID CHARLES FORWARD

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR MALCOLM CHARLES COOPER

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA DARK

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN SHOESMITH

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MOHAMMED AJAZ

View Document

13/08/1213 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/08/1116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE DARK / 01/03/2011

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR DAVID CHARLES FORWARD

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

12/11/1012 November 2010 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER MARIA RAYNER

View Document

10/11/1010 November 2010 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK NOBLE

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY APPOINTED PHILIP LYNDON HIGGINS

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SHOESMITH / 01/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE DARK / 01/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA SOUTH

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED NICOLA KATE DARK

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR PROWSE

View Document

07/11/087 November 2008 SECRETARY APPOINTED VICTORIA ANNE SOUTH

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA COCKBURN

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ARTHUR MARK COLLINS PROWSE

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR COLIN MICHAEL SHOESMITH

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP KIRBY

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MCKENDRY

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 INTERIM DIVIDEND 23/01/07

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED SECONDSITE PROPERTY PORTFOLIO LI MITED CERTIFICATE ISSUED ON 10/10/05

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: G OFFICE CHANGED 24/10/02 130 JERMYN STREET LONDON SW1Y 4UR

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED LATTICE PROPERTY PORTFOLIO LIMIT ED CERTIFICATE ISSUED ON 21/10/02

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 100 THAMES VALLEY PARK DIRVE READING BERKSHIRE RG6 1PT

View Document

23/10/0023 October 2000 COMPANY NAME CHANGED BG PROPERTY PORTFOLIO LIMITED CERTIFICATE ISSUED ON 23/10/00

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document



14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 � NC 1000/50000000 30/11/99

View Document

04/01/004 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/99

View Document

04/01/004 January 2000 ADOPTARTICLES30/11/99

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 COMPANY NAME CHANGED BG PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/07/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

10/02/9810 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9713 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: G OFFICE CHANGED 19/02/97 RIVERMILL HOUSE 152 GROSVENOR ROAD LONDON SW1V 3JL

View Document

19/02/9719 February 1997 COMPANY NAME CHANGED BRITISH GAS PROPERTY HOLDINGS LI MITED CERTIFICATE ISSUED ON 20/02/97

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 S386 DISP APP AUDS 17/10/96

View Document

31/10/9631 October 1996 S252 DISP LAYING ACC 17/10/96

View Document

31/10/9631 October 1996 S366A DISP HOLDING AGM 17/10/96

View Document

31/10/9631 October 1996 ADOPT MEM AND ARTS 17/10/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9515 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: G OFFICE CHANGED 28/09/94 TOM O'CONNOR 1ST FLOOR, RIVERMILL HSE 152 GROSVENOR ROAD LONDON SW1V 3JL

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/02/9211 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9122 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 SECRETARY RESIGNED

View Document

12/05/9112 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/02/9114 February 1991 ALTER MEM AND ARTS 10/09/90

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 NEW SECRETARY APPOINTED

View Document

22/10/9022 October 1990 COMPANY NAME CHANGED DREAMKIRK LIMITED CERTIFICATE ISSUED ON 23/10/90

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: G OFFICE CHANGED 17/09/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/08/9016 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company