LAND & PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 STRUCK OFF AND DISSOLVED

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KILNER / 06/09/2010

View Document

23/03/1123 March 2011 Annual return made up to 6 September 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/06/1025 June 2010 Annual return made up to 6 September 2009 with full list of shareholders

View Document

11/02/1011 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR JOHN KILNER

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS LLOYD

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 4 THE POINT BRADMARSH WAY ROTHERHAM S YORKSHIRE S60 1BP

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY ADAM JOESBURY

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM DISTING HOUSE 26 ATLAS WAY SHEFFIELD S4 7QQ

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

View Document

30/10/0630 October 2006

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED WESTDENE PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

06/09/066 September 2006 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