NATWEST PROPERTIES

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1424 April 2014 APPLICATION FOR STRIKING-OFF

View Document

23/12/1323 December 2013 REDUCE ISSUED CAPITAL 18/12/2013

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN JEAN DOWN / 08/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA CUNNINGHAM

View Document

20/05/1120 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA CUNNINGHAM

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MISS CAROLYN JEAN WHITTAKER

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED JAMES ANTHONY ANTHONY JACKSON

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART / 04/03/2009

View Document

19/11/0819 November 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/11/0817 November 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR GARY ROBERT, MCNEILLY STEWART

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR DEREK LEWIS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR NEIL CLARK MACARTHUR

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL FLETCHER

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 23/02/2008

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 REDUCE ISSUED CAPITAL 08/12/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

06/12/066 December 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

06/12/066 December 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

06/12/066 December 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

06/12/066 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 AUDITOR'S RESIGNATION

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/9917 August 1999 S366A DISP HOLDING AGM 10/08/99

View Document

17/08/9917 August 1999 ADOPT MEM AND ARTS 10/08/99

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: G OFFICE CHANGED 10/06/99 135 BISHOPSGATE LONDON EC2M 3UR

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/9813 August 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS; AMEND

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 ALTER MEM AND ARTS 24/10/97

View Document

12/11/9712 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 AUDITOR'S RESIGNATION

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/01/95

View Document

16/01/9516 January 1995 NC INC ALREADY ADJUSTED 11/01/95

View Document

21/11/9421 November 1994 ADOPT MEM AND ARTS 16/11/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ADOPT MEM AND ARTS 23/03/94

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 S386 DISP APP AUDS 08/04/93

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: G OFFICE CHANGED 12/01/93 41 LOTHBURY LONDON EC2P 2BP

View Document

06/01/936 January 1993 NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 SECRETARY RESIGNED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9115 October 1991 ADOPT MEM AND ARTS 11/10/91

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

05/09/905 September 1990 COMPANY NAME CHANGED LARCHSET LIMITED CERTIFICATE ISSUED ON 06/09/90

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: G OFFICE CHANGED 30/08/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9028 August 1990 ALTER MEM AND ARTS 21/08/90

View Document

24/05/9024 May 1990 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