L'ETOILE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS NAIRAC

View Document

26/04/1626 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED LADY JANE FORTUNE MARGARET NAIRAC

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/06/1417 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/06/1319 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/06/1116 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LAURENCE NAIRAC / 28/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LADY JANE FORTUNE MARGARET NAIRAC / 28/04/2010

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 14/08/04 TO 31/07/04

View Document

26/01/0526 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 14/08/03

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/08/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/07/029 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 COMPANY NAME CHANGED
L'ETOILE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 08/04/02

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM:
20-22 BEDFORD ROW
LONDON

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM:
63 QUEEN VICTORIA STREET
LONDON
EC4N 4ST

View Document

03/10/013 October 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/10/013 October 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02

View Document

03/10/013 October 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/10/012 October 2001 COMPANY NAME CHANGED
CONTINENTAL SHELF 188 LIMITED
CERTIFICATE ISSUED ON 02/10/01

View Document

08/06/018 June 2001 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