TOPHURST PROPERTIES LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/104 October 2010 APPLICATION FOR STRIKING-OFF

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR JOHN JOSEPH CARRARA

View Document

01/10/101 October 2010 SECRETARY APPOINTED MR JOHN JOSEPH CARRARA

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARNISH

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN LAMMIE

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM UNITS 2&3 SLOUGH INTERCHANGE WHITTENHAM CLOSE SLOUGH BERKSHIRE SL2 5EP

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY COLIN LAMMIE

View Document

11/08/1011 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: DRAYTON HOUSE, DRAYTON CHICHESTER WEST SUSSEX PO20 2EW

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR ANTHONY THOMAS GARNISH

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/07/0624 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: DRAYTON HOUSE DRAYTON CHICHESTER WEST SUSSEX PO20 6EW

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/09/0521 September 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/10/044 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/10/035 October 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9820 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9820 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9820 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/12/98

View Document

18/12/9818 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/04/9314 April 1993

View Document

14/04/9314 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/09/907 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 REGISTERED OFFICE CHANGED ON 06/11/89 FROM: G OFFICE CHANGED 06/11/89 ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1BA

View Document

21/09/8921 September 1989 ADOPT MEM AND ARTS 120989

View Document

21/09/8921 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/08/888 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

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