AUCKLAND PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JARDINE

View Document

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM OFFICE SUITE G-4 OAKTREE HOUSE 408 OAKWOOD LANE LEEDS LS8 3LG

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/07/167 July 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 9 February 2012 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

27/11/1327 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 9 MOORHEAD LANE SHIPLEY WEST YORKSHIRE BD18 4JH

View Document

22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

29/12/1229 December 2012 DISS40 (DISS40(SOAD))

View Document

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

View Document

22/06/1222 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM UPPER PLACE FARM MARSH DELVES LANE SOUTHOWRAM HALIFAX WEST YORKSHIRE HX3 9UE

View Document

04/03/114 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 1 PARK VIEW COURT, ST. PAUL'S ROAD, SHIPLEY BRADFORD WEST YORKSHIRE BD18 3DZ

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

24/02/1024 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MARCIA JARDINE / 01/01/2009

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 £ NC 10000/310000 02/10

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 02/10/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 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