03898871 LTD

Company Documents

DateDescription
30/05/2430 May 2024 Progress report in a winding up by the court

View Document

20/06/2320 June 2023 Progress report in a winding up by the court

View Document

30/11/2130 November 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to Frp Advisory Trading Limited Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-11-30

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021 Appointment of a liquidator

View Document

30/11/2130 November 2021 Order of court to wind up

View Document

09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

20/07/1820 July 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

02/09/172 September 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/06/2017

View Document

19/08/1619 August 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016

View Document

15/07/1515 July 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1428 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

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

View Accounts

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/01/1316 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM C/O THE LEAMAN PARTNERSHIP LLP 51 QUEEN ANNE STREET LONDON W1G 9HS UNITED KINGDOM

View Document

25/01/1225 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 AMENDED FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/02/1111 February 2011 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

03/02/113 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

02/02/112 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED ADRIAN MARK FLINT

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/02/1019 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 6 HERMITAGE ROAD WOKING SURREY GU21 8TB UNITED KINGDOM

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY GEOFF ELDRIDGE

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET BROOME

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 47 ARNISON ROAD EAST MOLESEY SURREY KT8 9JR

View Document

29/06/0729 June 2007 AUDITOR'S RESIGNATION

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 6 HERMITAGE ROAD ST JOHNS WOKING SURREY GU21 8TB

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 6 BERESFORD AVENUE WEMBLEY MIDDLESEX HA0 1WD

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/07/058 July 2005 COMPANY NAME CHANGED HERITAGE PERIOD PROPERTIES (SURR EY) LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 S386 DISP APP AUDS 04/10/01

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/10/0119 October 2001 S366A DISP HOLDING AGM 04/10/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

20/12/9920 December 1999 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