LOCAL PROPERTY AGENTS LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | Application to strike the company off the register |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/10/1925 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
28/01/1928 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1631 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
26/03/1526 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SHEILA CRAVEN |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/05/1429 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/05/1229 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/08/1126 August 2011 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY BINGLEY BD16 1PY UK |
06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
23/04/1123 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/08/1011 August 2010 | DIRECTOR APPOINTED SHEILA CRAVEN |
24/06/1024 June 2010 | DIRECTOR APPOINTED MRS MICHAELA ANN CRAVEN-SLACK |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN |
08/06/108 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREEN / 04/06/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | DIRECTOR APPOINTED ANDREW ROBERT GREEN |
16/06/0916 June 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAELA CRAVEN-SLACK |
22/05/0922 May 2009 | COMPANY NAME CHANGED PROPERTY KNARESBOROUGH LIMITED CERTIFICATE ISSUED ON 28/05/09 |
04/06/084 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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