LONDON PROPERTY GROUP LIMITED

Company Documents

DateDescription
13/06/1113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GLEDHILL / 20/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

11/06/0811 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: GISTERED OFFICE CHANGED ON 10/06/2008 FROM 104 CHURCH ROAD UPPER NORWOOD LONDON SE19 2UB

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: G OFFICE CHANGED 05/01/04 325 UNDERHILL ROAD LONDON SE22 9EA

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: G OFFICE CHANGED 04/09/03 1559 LONDON ROAD LONDON SW16 4AD

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: G OFFICE CHANGED 12/06/03 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 COMPANY NAME CHANGED ST JULIANS DEVELOPMENTS LTD CERTIFICATE ISSUED ON 02/06/03

View Document

20/05/0320 May 2003 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