ARRANDCO PROPERTIES LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/156 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SECOND FILING FOR FORM AP01

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RANDALL

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED ELFED WYN JARVIS

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN TRISTEM / 31/01/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW RANDALL / 31/01/2011

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN DULEY / 31/01/2011

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED NIGEL JOHN TRISTEM

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BUGDEN

View Document

06/01/116 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WARNER

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER

View Document

13/12/1013 December 2010 SECRETARY APPOINTED ALAN DULEY

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE LONGE

View Document

05/08/105 August 2010 DIRECTOR APPOINTED JONATHAN ANDREW RANDALL

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 REMUNERATION OF THE AUD 05/11/04

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/04/025 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 SECRETARY RESIGNED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/961 October 1996 ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/08/96

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM:
103 PARK STREET
LONDON
W1Y 3HA

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 COMPANY NAME CHANGED
SELLAR PROPERTIES (CENTRAL 2) LI
MITED
CERTIFICATE ISSUED ON 03/04/96

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/958 December 1995 COMPANY NAME CHANGED
INTERGRID LIMITED
CERTIFICATE ISSUED ON 11/12/95

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

30/11/9530 November 1995 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