WC2 PROPERTIES LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 CURREXT FROM 31/01/2014 TO 31/07/2014

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

24/01/1324 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HADDEN DEAN ELIOT / 08/10/2012

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

30/01/1230 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FRANCIS TWEEDDALE-TYE / 06/12/2011

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

20/01/1120 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

20/01/1020 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER WILDMAN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR NEAL TAYLOR

View Document

05/12/085 December 2008 SECRETARY APPOINTED GRAHAM HADDEN DEAN ELIOT

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY WHITE

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

19/09/0819 September 2008 AUDITOR'S RESIGNATION

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM ELLIOTT

View Document

14/07/0814 July 2008 SECRETARY APPOINTED TIMOTHY SCOTT WHITE

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM:
C/O RUGBY ESTATES PLC
14 GARRICK STREET
COVENT GARDEN
LONDON WC2E 9SB

View Document

20/01/0620 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information