LD PROPERTY MANAGEMENT (WAREHAM) LIMITED

Company Documents

DateDescription
19/06/1419 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY

View Document

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

15/05/1215 May 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

25/04/1225 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

18/01/1218 January 2012 PREVSHO FROM 31/03/2012 TO 30/06/2011

View Document

11/05/1111 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR NICHOLAS CHARLES GREGORY

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

19/08/0919 August 2009 DISS40 (DISS40(SOAD))

View Document

18/08/0918 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0918 August 2009 SECRETARY APPOINTED MR NICHOLAS CHARLES GREGORY

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN CLARKE

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID CLARKE

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGORY / 01/06/2008

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM 5 SEYMOUR PLACE SOUTH STREET WAREHAM DORSET BH20 4LR

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: GISTERED OFFICE CHANGED ON 19/05/2009 FROM CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED PROFESSOR MICHAEL JOHN GREGORY

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARKE / 31/12/2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM CLEMENTS HOUSE, 1279 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AH

View Document

31/01/0831 January 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 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