WAXLOW PROPERTIES LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM:
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
UNITED KINGDOM

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED DAVID EDWARD SMITH

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PITT

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
80 NEW BOND STREET
LONDON
W1S 1SB

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 23/12/2010

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM:
2 PIRIES PLACE
HORSHAM
WEST SUSSEX
RH12 1EH
ENGLAND

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010

View Document

01/12/091 December 2009 TERMINATE SEC APPOINTMENT

View Document

01/12/091 December 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 15/10/2009

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED ANDREW CHARLES VINCENT PITT

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WAGHORN

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
MANNING HOUSE
22 CARLISLE PLACE
LONDON
SW1P 1JA

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/026 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM:
3 SHORTLANDS
LONDON
W6 8EZ

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM:
28 HAMMERSMITH GROVE
LONDON
W6 7EN

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 01/01/99; CHANGE OF MEMBERS

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 EXEMPTION FROM APPOINTING AUDITORS 19/11/97

View Document

12/08/9712 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM:
27 HAMMERSMITH GROVE
LONDON W6

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/09/956 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/948 July 1994 NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/02/945 February 1994 S386 DISP APP AUDS 23/12/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

20/11/9220 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/11/9220 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

20/11/9220 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/11/9220 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

02/11/922 November 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 RETURN MADE UP TO 16/09/90; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 RETURN MADE UP TO 16/09/89; CHANGE OF MEMBERS

View Document

02/11/922 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 ORDER OF COURT - RESTORATION 22/10/92

View Document

11/05/8911 May 1989 DISSOLVED

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 FIRST GAZETTE

View Document

08/11/888 November 1988 REQUEST TO BE DISSOLVED

View Document

09/06/889 June 1988 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/09/864 September 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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