GERANIUM PROPERTIES LIMITED

Company Documents

DateDescription
16/12/1016 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/09/1023 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2010

View Document

23/09/1023 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2010

View Document

16/09/1016 September 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM C/O STOCKLAND 37 MADDOX STREET LONDON W1S 2PP

View Document

11/08/0911 August 2009 DECLARATION OF SOLVENCY

View Document

11/08/0911 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/08/0911 August 2009 SPECIAL RESOLUTION TO WIND UP

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

09/02/099 February 2009 PREVEXT FROM 30/04/2008 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LOCKHART

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM C/O HALLADALE 37 MADDOX STREET LONDON W1S 2PP

View Document

11/07/0811 July 2008 SECRETARY APPOINTED DERWYN WILLIAMS

View Document

09/06/089 June 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: C/O HALLADALE 37 MADDOX STREET LONDON W1S2PP

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: C/O HALLADALE 33 DAVIES STREET LONDON W1K 4LR

View Document

07/04/067 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 33 DAVIES STREET LONDON W1K 4LR

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS; AMEND

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 RETURN MADE UP TO 04/04/02; NO CHANGE OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 04/04/00; NO CHANGE OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/08/9910 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/995 August 1999 ALTER MEM AND ARTS 30/07/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 155 BISHOPSGATE LONDON EC2B 2XJ

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/07/963 July 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/04/96

View Document

14/06/9614 June 1996

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996

View Document

24/05/9624 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 115,PARK STREET LONDON W1Y 4DY

View Document

08/05/968 May 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/04/96

View Document

08/05/968 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/968 May 1996 ALTER MEM AND ARTS 03/04/96

View Document

18/04/9618 April 1996

View Document

18/04/9618 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

18/04/9618 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996

View Document

18/04/9618 April 1996 NC INC ALREADY ADJUSTED 03/04/96

View Document

18/04/9618 April 1996 ALTER MEM AND ARTS 03/04/96

View Document

18/04/9618 April 1996 £ NC 1000/75000 03/04/96

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/966 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/03/9423 March 1994

View Document

23/03/9423 March 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993

View Document

05/02/935 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/926 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9223 January 1992

View Document

08/11/918 November 1991

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/05/9121 May 1991

View Document

21/05/9121 May 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

02/10/892 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 115,PARK STREET LONDON WIY 4DY

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

25/03/8825 March 1988 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