STANDARD PROPERTY INVESTMENTS & DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 64 BELSIZE PARK LONDON NW3 4EH

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

15/04/1115 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 1 CHAMBERLAIN STREET LONDON NW1 8XB

View Document

06/05/106 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY JUSTYNA SULOWSKA

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 132 BURNT ASH ROAD LONDON SE12 8PU UNITED KINGDOM

View Document

06/06/096 June 2009 COMPANY NAME CHANGED WAVERLEY CRESCENT LIMITED CERTIFICATE ISSUED ON 08/06/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM 45-51 WHITFIELD STREET LONDON W1T 4HB

View Document

27/10/0827 October 2008 SECRETARY APPOINTED JUSTYNA SULOWSKA

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY SIMPART SECRETARIAL SERVICES LIMITED

View Document

22/10/0822 October 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 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