POUNDSBRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/01/146 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/11/1129 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/03/102 March 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: GISTERED OFFICE CHANGED ON 17/06/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB

View Document

23/03/0923 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MS SALLY CLARE

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM 57 QUEEN ANNE STREET LONDON W1G 9HJ

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: G OFFICE CHANGED 21/01/01 70 CONDUIT STREET LONDON W1S 2GF

View Document

24/11/0024 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/01/0023 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: G OFFICE CHANGED 07/05/98 6 UPPER WIMPOLE STREET LONDON W1N 7TD

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97

View Document

12/02/9712 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/01/97

View Document

12/02/9712 February 1997 NC INC ALREADY ADJUSTED 31/01/97

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 � NC 100/100000 31/01

View Document

30/01/9730 January 1997 COMPANY NAME CHANGED HADENBRIDGE LIMITED CERTIFICATE ISSUED ON 31/01/97

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: G OFFICE CHANGED 29/01/97 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

25/11/9625 November 1996 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