LAND & PROPERTY DEVELOPMENT PROJECTS LIMITED

Company Documents

DateDescription
27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/02/152 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

07/08/047 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/02/951 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/951 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 REGISTERED OFFICE CHANGED ON 01/02/95 FROM: G OFFICE CHANGED 01/02/95 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

26/01/9526 January 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