FUNKIAL (PROPERTY DEVELOPMENT) LIMITED

Company Documents

DateDescription
02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
CORNEL HOUSE
21 COOMBE ROAD
CHISWICK LONDON
W4 2HR

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/02/1510 February 2015 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

19/12/1419 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSE BERNALDO DE QUIROS

View Document

22/02/1322 February 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR JOSE BERNALDO DE QUIROS

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED JOSE PABLO BERNALDO DE QUIROS

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED JAIME BERNALDO DE QUIROS

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOSE BERNALDO-DE-QUIROS

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY JOSE BERNALDO DE QUIROS (JUNIOR)

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

16/12/1016 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS BERNALDO-DE-QUIROS / 01/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 16 UPPER BERKELEY STREET LONDON W1H 7PE

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS; AMEND

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/11/019 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 96 BELGRAVE ROAD LONDON SW1V 2BJ

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

20/12/9420 December 1994 ALTER MEM AND ARTS 05/08/94

View Document

27/10/9427 October 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/08/9412 August 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 20 ECCLESTON SQUARE LONDON SW1V 1NS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/08/8931 August 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/03/8814 March 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/7712 April 1977 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