ST. LEDGER PROPERTIES LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILES RAYMAN WILLIAMSON JAMES NEWBOLD / 26/06/2017

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / GILES RAYMAN WILLIAMSON JAMES NEWBOLD / 26/06/2017

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031747270010

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS CLIFFORD THOMAS JOHN NEWBOLD / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILES RAYMAN WILLIAMSON JAMES NEWBOLD / 21/05/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GILES RAYMAN WILLIAMSON JAMES NEWBOLD / 21/05/2013

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED DR MARCUS CLIFFORD THOMAS JOHN NEWBOLD

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBOLD

View Document

25/07/1225 July 2012 ADOPT ARTICLES 20/07/2012

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/04/125 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

26/03/1026 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

15/04/0915 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED ST. LEDGER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/04/03

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/04/9828 April 1998 SHARES AGREEMENT OTC

View Document

31/03/9831 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

24/01/9824 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9720 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9720 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9720 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9720 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 COMPANY NAME CHANGED HALBRON LIMITED CERTIFICATE ISSUED ON 01/05/96

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 £ NC 100/10000 26/03/

View Document

09/04/969 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 1996 NC INC ALREADY ADJUSTED 26/03/96

View Document

09/04/969 April 1996 ALTER MEM AND ARTS 26/03/96

View Document

09/04/969 April 1996 ADOPT MEM AND ARTS 26/03/96

View Document

19/03/9619 March 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