ARTILLERY PROPERTY SERVICES LIMITED



Company Documents

DateDescription
05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KERWICK

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KERWICK

View Document

29/03/1529 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALLEN

View Document

20/01/1520 January 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
10/04/1410 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/03/1222 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA PHILLIPS

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE ALLEN / 01/01/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PHILLIPS / 01/01/2010

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 2 SUFFOLK LANE LONDON EC4R 0AT

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR RESIGNED KEVIN BRITCHFIELD

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED NICOLA PHILLIPS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document



08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/03/9719 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95

View Document

27/02/9527 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/02/95

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 mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 36 SPITAL SQUARE LONDON E1 6DY

View Document

19/09/9419 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/09/9223 September 1992 S366A DISP HOLDING AGM 28/08/92 S252 DISP LAYING ACC 28/08/92 S386 DISP APP AUDS 28/08/92

View Document

14/04/9214 April 1992 SECRETARY RESIGNED

View Document

14/04/9214 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 REGISTERED OFFICE CHANGED ON 05/10/89 FROM: G OFFICE CHANGED 05/10/89 5 ARTILLERY LANE BISHOPSGATE LONDON E1 7LP

View Document

14/07/8914 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 WD 30/06/89 AD 22/06/89--------- � SI 98@1=98 � IC 2/100

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/03/8821 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10

View Document

26/09/8726 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/08/8713 August 1987 COMPANY NAME CHANGED JETHUGE LIMITED CERTIFICATE ISSUED ON 14/08/87

View Document

13/08/8713 August 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 13/08/87

View Document

12/08/8712 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: G OFFICE CHANGED 10/08/87 2 BACHES STREET LONDON N1 6UB

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/875 August 1987 ALTER MEM AND ARTS 170687

View Document

20/05/8720 May 1987 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