NATIONAL WESTMINSTER PROPERTIES NO. 1 LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

04/08/214 August 2021 Application to strike the company off the register

View Document

21/07/2121 July 2021 Change of details for National Westminster Bank Plc as a person with significant control on 2018-12-14

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 DIRECTOR APPOINTED NEIL THOMSON BOYES MILLER

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE WEBB

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 135 BISHOPSGATE LONDON EC2M 3UR

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

03/10/163 October 2016 AUDITOR'S RESIGNATION

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL PUTNAM

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 SECRETARY APPOINTED DANIEL JOHN PUTNAM

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY LINDSEY CAMERON

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLLS

View Document

30/12/1030 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH

View Document

15/12/0915 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED LINDSEY HELEN CAMERON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY DEREK LEWIS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/01/019 January 2001 AUDITOR'S RESIGNATION

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 41 LOTHBURY LONDON EC2P 2BP

View Document

17/11/9917 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 ADOPT MEM AND ARTS 24/02/97

View Document

11/03/9711 March 1997 CHANGE OF SECRETAY 24/02/97

View Document

11/03/9711 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/9629 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 AUDITOR'S RESIGNATION

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 SECRETARY RESIGNED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/04/931 April 1993 S386 DISP APP AUDS 22/03/93

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM: QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD

View Document

18/12/9218 December 1992 RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

03/07/923 July 1992 DIRECTOR RESIGNED

View Document

21/06/9221 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 ALTER MEM AND ARTS 04/06/92

View Document

10/06/9210 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/924 June 1992 COMPANY NAME CHANGED REFAL 344 LIMITED CERTIFICATE ISSUED ON 04/06/92

View Document

18/11/9118 November 1991 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