LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

22/04/1422 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/04/1422 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/04/1422 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

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

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

18/06/1018 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

08/12/098 December 2009 Annual return made up to 3 June 2009 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/06/074 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

13/12/0613 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

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

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

18/06/0318 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

18/07/0218 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 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

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

View Document

18/09/0118 September 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0110 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

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

View Document

24/07/0024 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

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

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM:
8 WELBECK WAY
LONDON
W1H 7PE

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM:
MORGAN BROWN & SPOFFORTH
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

03/03/953 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/06/949 June 1994 NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

03/06/943 June 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