STATUS PROPERTY GROUP LIMITED

Company Documents

DateDescription
10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
SUITES 1A & 1B OCTAGON COURT
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2HS

View Document

09/02/099 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM

View Document

24/11/0824 November 2008 ORDER OF COURT TO WIND UP

View Document

23/09/0823 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM:
CORNWALL HOUSE
STATION APPROACH
PRINCES RISBOROUGH
BUCKINGHAMSHIRE HP27 9DN

View Document

01/05/071 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/05/0315 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/09/982 September 1998 COMPANY NAME CHANGED
STATUS BELL GROUP LIMITED
CERTIFICATE ISSUED ON 03/09/98

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/05/9814 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

01/04/951 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94 FROM:
TOWER HOUSE,TOWER COURT
HORNS LANE,PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP17 OAJ

View Document

24/05/9424 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/09/9324 September 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 COMPANY NAME CHANGED
STATUS BELL PROPERTIES LIMITED
CERTIFICATE ISSUED ON 08/02/93

View Document

18/01/9318 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 COMPANY NAME CHANGED
STATUS 2000 LIMITED
CERTIFICATE ISSUED ON 11/08/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM:
WAVERTREE HOUSE,
18, HIGH STREET,
THAME,
OXON. OX9 2BZ.

View Document

24/05/9124 May 1991 SECRETARY RESIGNED

View Document

24/05/9124 May 1991 REGISTERED OFFICE CHANGED ON 24/05/91 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 OQP

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 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