COBAN 2017 SERVICES LIMITED

Company Documents

DateDescription
14/08/1914 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

21/01/1921 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM RURAL FINANCE & ADMINISTRATION WALWERS LANE LEWES EAST SUSSEX BN7 2JX UNITED KINGDOM

View Document

24/12/1824 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/12/1824 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1821 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 13 HILL STREET BERKELEY LONDON W1J 5LQ

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED STRUTT & PARKER SERVICES LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LEPPARD

View Document

07/04/157 April 2015 DIRECTOR APPOINTED STEPHEN HENRY WOLFE

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR SANJAY PATEL

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / WOLFGANG PETER MATTHEWS / 02/01/2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WESTCOTT MARTIN / 02/01/2012

View Document

03/01/123 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR DAVID RONALD LEPPARD

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHEPHERD RICHARDSON / 08/07/2011

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/01/1113 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW TEMPLER SCOTT

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY HOLLAND-HIBBERT

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHEPHERD RICHARDSON / 23/08/2010

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED LANE FOX (RESIDENTIAL) LIMITED CERTIFICATE ISSUED ON 30/04/10

View Document

30/04/1030 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/105 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/099 May 2009 DIRECTOR APPOINTED ANDREW JAMES WESTCOTT MARTIN

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY CANE

View Document

21/01/0921 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

17/08/0717 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 15 HALF MOON STREET LONDON W1J 7AT

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 02/01/07; CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/01/05; NO CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 02/01/04; CHANGE OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 02/01/02; CHANGE OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 ALTER ARTICLES 18/01/01

View Document

30/01/0130 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0126 January 2001 RETURN MADE UP TO 02/01/01; CHANGE OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ADOPTARTICLES23/11/99

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

31/03/9931 March 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 742000/ 222600

View Document

05/03/995 March 1999 ALTER MEM AND ARTS 17/02/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/01/9831 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/97

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 RETURN MADE UP TO 02/01/97; CHANGE OF MEMBERS

View Document

02/01/972 January 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/01/972 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95

View Document

27/01/9527 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

20/10/9420 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/03/9422 March 1994 ADOPT MEM AND ARTS 18/03/93

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 ADOPT MEM AND ARTS 20/03/93

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED LANE FOX AND PARTNERS LIMITED CERTIFICATE ISSUED ON 14/01/93

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/01/93

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 CONVE 23/12/92

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 VARYING SHARE RIGHTS AND NAMES 23/12/92

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 VARYING SHARE RIGHTS AND NAMES 23/12/92

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 ALTER MEM AND ARTS 24/07/92

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 NEW SECRETARY APPOINTED

View Document

31/05/9231 May 1992 SECRETARY RESIGNED

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 ALTER MEM AND ARTS 20/06/90

View Document

17/05/9017 May 1990 ADOPT MEM AND ARTS 23/04/90

View Document

17/05/9017 May 1990 NC INC ALREADY ADJUSTED 23/04/90

View Document

10/05/9010 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/01/8912 January 1989 ALTER MEM AND ARTS 231288

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/8825 August 1988 ALTER MEM AND ARTS 120888

View Document

14/01/8814 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ALTER MEM AND ARTS 240987

View Document

28/09/8728 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW SECRETARY APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: 25 COPTHALL AVENUE LONDON EC2R 7DR

View Document

07/05/877 May 1987 COMPANY NAME CHANGED ROBERT FLEMING PROPERTIES LIMITE D CERTIFICATE ISSUED ON 07/05/87

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/12/865 December 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

20/12/8420 December 1984 ANNUAL RETURN MADE UP TO 14/04/84

View Document

22/12/8322 December 1983 ALLOTMENT OF SHARES

View Document

07/10/837 October 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/837 October 1983 CERTIFICATE OF INCORPORATION

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