THE UK PROPERTY LIST LIMITED

Company Documents

DateDescription
24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY HOLMESDALE COMPANY SECRETARIAL SERVICES LTD

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOLMESDALE COMPANY SECRETARIAL SERVICES LTD / 30/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM
THE GLASSHOUSE, 5A HAMPTON ROAD
HAMPTON HILL
MIDDX
TW12 1JN

View Document

02/03/102 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/04/0712 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM:
THE GLASSHOUSE, 5A HAMPTON ROAD
HAMPTON HILL
MIDDLESEX
TW12 1JN

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM:
95 STATION ROAD
HAMPTON
MIDDLESEX
TW12 2BD

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM:
THE OLD POWER STATION
121 MORTLAKE HIGH STREET
LONDON
SW14 8SN

View Document

22/03/0222 March 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM:
THE BRITANNIA SUITE
ST JAMES'S BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR

View Document

30/03/9930 March 1999 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