OLD ENGLISH PROPERTY GROUP LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

12/03/1512 March 2015 05/02/15 NO CHANGES

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 19 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN UNITED KINGDOM

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM OLD BANK CHAMBERS 330 AMERSHAM ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7PU

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. LYNNE MICHELLE WARBURTON / 05/02/2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. LESLIE WARBURTON / 05/02/2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNNE MICHELLE WARBURTON / 05/02/2010

View Document

27/04/1127 April 2011 Annual return made up to 5 February 2010 with full list of shareholders

View Document

21/09/1021 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/109 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

04/03/094 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WARBURTON / 19/01/2009

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE WARBURTON / 19/01/2009

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE WARBURTON / 19/01/2009

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: G OFFICE CHANGED 17/04/04 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

05/02/045 February 2004 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