RECOVERY PROPERTY LONDON LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Director's details changed for Dr Chaw Su De Silva on 2025-03-27

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mrs May Yee Yee Sein on 2025-03-05

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

30/01/2530 January 2025 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 5-7 Station Road Longfield DA3 7QD on 2025-01-30

View Document

09/10/249 October 2024 Director's details changed for Dr Chaw Su De Silva on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mrs May Yee Yee Sein as a person with significant control on 2024-07-31

View Document

08/10/248 October 2024 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2024-10-08

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-05-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-02-25 with updates

View Document

04/04/224 April 2022 Appointment of Mrs May Yee Yee Sein as a director on 2022-02-24

View Document

04/04/224 April 2022 Appointment of Dr Chaw Su De Silva as a director on 2022-02-24

View Document

04/04/224 April 2022 Cessation of Marinos Christofi as a person with significant control on 2022-02-24

View Document

04/04/224 April 2022 Termination of appointment of Marinos Christofi as a director on 2022-02-24

View Document

04/04/224 April 2022 Notification of May Yee Yee Sein as a person with significant control on 2022-02-24

View Document

03/04/223 April 2022 Confirmation statement made on 2022-02-24 with updates

View Document

01/04/221 April 2022 Certificate of change of name

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

14/02/2214 February 2022 Appointment of Mr Marinos Christofi as a director on 2022-02-11

View Document

14/02/2214 February 2022 Notification of Marinos Christofi as a person with significant control on 2022-02-11

View Document

14/02/2214 February 2022 Cessation of Sparta Trading Holdings Ltd as a person with significant control on 2022-02-11

View Document

14/02/2214 February 2022 Termination of appointment of Susan Elvie Watts as a director on 2022-02-11

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2030 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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