NATIONAL GRID LAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
1-3 STRAND
LONDON
WC2N 5EH

View Document

06/01/156 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/156 January 2015 DECLARATION OF SOLVENCY

View Document

06/01/156 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY MEGAN BARNES

View Document

13/01/1413 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR CLIVE BURNS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MEGAN BARNES

View Document

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED HEATHER MARIA RAYNER

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY AMY BAILEY

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / AMY LYNDA BAILEY / 31/07/2011

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY APPOINTED AMY LYNDA BAILEY

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/04/1029 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1029 April 2010 ARTICLES OF ASSOCIATION

View Document

29/04/1029 April 2010 ALTER ARTICLES 26/04/2010

View Document

14/04/1014 April 2010 SECRETARY APPOINTED PHILIP LYNDON HIGGINS

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA SOUTH

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MARK ANTONY DAVID FLAWN

View Document

30/10/0830 October 2008 SECRETARY APPOINTED VICTORIA ANNE SOUTH

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA COCKBURN

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED
SECONDSITE LAND DEVELOPMENTS LIM
ITED
CERTIFICATE ISSUED ON 10/10/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM:
130 JERMYN STREET
LONDON
SW1Y 4UR

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED
LATTICE LAND DEVELOPMENTS LIMITE
D
CERTIFICATE ISSUED ON 21/10/02

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM:
100 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT

View Document

23/10/0023 October 2000 COMPANY NAME CHANGED
BG LAND DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 23/10/00

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 EXEMPTION FROM APPOINTING AUDITORS 29/06/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/03/9713 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM:
1ST FLOOR,
RIVERMILL HOUSE,
152 GROSVENOR ROAD,
LONDON. SW1V 3JL

View Document

19/02/9719 February 1997 COMPANY NAME CHANGED
BRITISH GAS LAND DEVELOPMENTS LI
MITED
CERTIFICATE ISSUED ON 20/02/97

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 S366A DISP HOLDING AGM 17/10/96

View Document

31/10/9631 October 1996 S386 DISP APP AUDS 17/10/96

View Document

31/10/9631 October 1996 S252 DISP LAYING ACC 17/10/96

View Document

31/10/9631 October 1996 ADOPT MEM AND ARTS 17/10/96

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9515 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9123 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 SECRETARY RESIGNED

View Document

11/05/9111 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 ALTER MEM AND ARTS 10/09/90

View Document

15/02/9115 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 COMPANY NAME CHANGED
HEALTHRENT LIMITED
CERTIFICATE ISSUED ON 27/11/90

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

14/08/9014 August 1990 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