NATIONAL GRID PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/01/1416 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR CLIVE BURNS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MEGAN BARNES

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED HEATHER MARIA RAYNER

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY AMY BAILEY

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / AMY LYNDA BAILEY / 31/07/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

04/02/114 February 2011 SECRETARY APPOINTED AMY LYNDA BAILEY

View Document

08/11/108 November 2010 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK NOBLE

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR MARK ANTONY DAVID FLAWN

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR DAVID CHARLES FORWARD

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN SHOESMITH

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA DARK

View Document

06/08/106 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY APPOINTED PHILIP LYNDON HIGGINS

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document

30/03/1030 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON CARTER / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SHOESMITH / 01/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE DARK / 01/02/2010

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA SOUTH

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED NICOLA KATE DARK

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR PROWSE

View Document

30/10/0830 October 2008 SECRETARY APPOINTED VICTORIA ANNE SOUTH

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA COCKBURN

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR COLIN MICHAEL SHOESMITH

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ARTHUR MARK COLLINS PROWSE

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MCKENDRY

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP KIRBY

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED
NG PROPERTY DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 10/10/05

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
15 MARYLEBONE ROAD
LONDON
NW1 5JD

View Document

02/09/022 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED
NGC PROPERTIES LIMITED
CERTIFICATE ISSUED ON 18/01/02

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM:
185 PARK STREET
LONDON
SE1 9DY

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 S366A DISP HOLDING AGM 16/11/98

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

25/08/9825 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/96

View Document

18/04/9618 April 1996 ￯﾿ᄑ NC 100/300000
29/03/96

View Document

18/04/9618 April 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 REVOKE OF ELRESES 30/03/95

View Document

05/04/955 April 1995 CH.OF NAME 30/03/95

View Document

05/04/955 April 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/04/955 April 1995 ADOPT MEM AND ARTS 30/03/95

View Document

30/03/9530 March 1995 COMPANY NAME CHANGED
ESISL LIMITED
CERTIFICATE ISSUED ON 30/03/95

View Document

04/01/954 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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

26/04/9426 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 COMPANY NAME CHANGED
SETTLEMENTS ADMINISTRATION LIMIT
ED
CERTIFICATE ISSUED ON 15/02/93

View Document

19/10/9219 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM:
NATIONAL GRID HOUSE
SUMNER STREET
LONDON, SE1 9JU

View Document

28/08/9228 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 EXEMPTION FROM APPOINTING AUDITORS 25/06/92

View Document

03/07/923 July 1992 S252 DISP LAYING ACC 25/06/92

View Document

18/06/9218 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 COMPANY NAME CHANGED
INTERCEDE 937 LIMITED
CERTIFICATE ISSUED ON 21/04/92

View Document

15/04/9215 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM:
MITRE HOUSE
160 ALDERSGATE STREET
LONDON
EC1A 4DD

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 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