LITTLE & COMPANY PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
THE BUSINESS CENTRE ARENA PARK
TARN LANE SCARCROFT
LEEDS
WEST YORKSHIRE
LS17 9BF

View Document

16/08/1316 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/08/1316 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1316 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA LITTLE

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 SAIL ADDRESS CHANGED FROM: C/O WILKINSON AND PARTNERS VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY UNITED KINGDOM

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JASON LITTLE / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARY JAYNE LITTLE / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LITTLE / 31/10/2007

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCUS LITTLE / 31/10/2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: G OFFICE CHANGED 11/12/07 THE BUSINESS CENTRE 4 KINGSMEAD DRIVE LEEDS WEST YORKSHIRE LS14 1AH

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: G OFFICE CHANGED 01/12/06 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED BROMGOLD LIMITED CERTIFICATE ISSUED ON 11/04/06

View Document

07/03/067 March 2006 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