ST. CATHERINE'S PROPERTIES LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1212 December 2012 APPLICATION FOR STRIKING-OFF

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
THE LODGE LITTLE ST ANNES
BAKEHAM LANE
ENGLEFIELD GREEN
SURREY
TW20 9TS

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/02/117 February 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHARLES FOOTER / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE DOROTHY FOOTER / 26/01/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 1 THE CASTLE STABLES R/O 21 THAMES STREET LOWER SUNBURY MIDDLESEX TW16 5QF

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 61 THAMES STREET LOWER SUNBURY MIDDLESEX TW16 5QF

View Document

18/10/0418 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995

View Document

23/10/9523 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9523 October 1995 Incorporation

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