LONDON AND REGIONAL PROPERTY FUND (NO.3) LIMITED

Company Documents

DateDescription
21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

21/12/1721 December 2017 PREVEXT FROM 30/03/2017 TO 31/03/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / RAVENHART SERVICES (NO 1) LIMITED / 06/04/2017

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW GERSHINSON / 02/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN GERSHINSON

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY MOIRA GERSHINSON

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

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

View Accounts

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

30/09/1030 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

17/10/0817 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ISSUE A GUARANTEE 18/09/00

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

23/10/9923 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/04/9927 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM:
8 WELBECK WAY
LONDON
W1M 7PE

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 EXEMPTION FROM APPOINTING AUDITORS 23/07/97

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM:
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

07/11/947 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 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