LONDON TOWER DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047851620004

View Document

23/03/1523 March 2015 PREVEXT FROM 30/06/2014 TO 30/12/2014

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HARRIS / 09/03/2015

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA HARRIS / 09/03/2015

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047851620004

View Document

06/06/146 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRIS / 06/01/2014

View Document

02/08/132 August 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA HARRIS

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES TREGONING

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MRS ANGELA HARRIS

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
10-14 ACCOMMODATION ROAD
GOLDERS GREEN
LONDON
NW11 8ED

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MRS ANGELA HARRIS

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR MARK HARRIS

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY LONDON GREEN PROPERTIES LIMITED

View Document

28/05/1028 May 2010 SECRETARY APPOINTED JAMES TREGONING

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MARC CARTER

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SEGEN

View Document

28/01/0928 January 2009 SECRETARY APPOINTED LONDON GREEN PROPERTIES LIMITED

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY PENDRIGH

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY SZILVIA FRENCH

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MILLS

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 COMPANY NAME CHANGED
LONDON CHAMBERLAYNE DEVELOPMENTS
LIMITED
CERTIFICATE ISSUED ON 05/09/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 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