LOATBURN DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/10/145 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/09/1228 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/10/112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/10/112 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT LOGAN / 14/09/2010

View Document

05/11/095 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/06/052 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED GREENVIEW PROJECTS LIMITED CERTIFICATE ISSUED ON 26/04/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: G OFFICE CHANGED 10/04/02 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information