GEOMETRY PROPERTIES (TONYPANDY) LIMITED

Company Documents

DateDescription
27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR ANDERS CHRISTIAN KRISTIANSEN

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLER

View Document

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERNAN

View Document

17/11/1117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1117 November 2011 ADOPT ARTICLES 18/10/2011

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

24/08/1124 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR KEITH GOSLING

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ALASTAIR MILLER

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR CARL MCPHAIL

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN

View Document

20/08/1020 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEX AUSTIN-GEMAS

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR APPOINTED LEX AUSTIN-GEMAS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP WRIGLEY

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 26/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

05/12/025 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/12/025 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/0227 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

24/06/9824 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 22/03/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 23/03/96

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 AUDITOR'S RESIGNATION

View Document

17/06/9617 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 27/03

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 27/12/95

View Document

15/01/9615 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 AUDITOR'S RESIGNATION

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 COMPANY NAME CHANGED
SINGHGATE DEVELOPMENTS (TONYPAND
Y) LIMITED
CERTIFICATE ISSUED ON 30/03/95

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 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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM:
THE OLD MILL
PARK ROAD
SHEPTON MALLET
SOMERSET BA4 5BS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/12/9329 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/01/928 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

08/01/928 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/01/926 January 1992 COMPANY NAME CHANGED
DEALREADY LIMITED
CERTIFICATE ISSUED ON 07/01/92

View Document

17/07/9117 July 1991 ALTER MEM AND ARTS 11/06/91

View Document

11/06/9111 June 1991 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