ONE MERCER PROPERTIES LTD

Company Documents

DateDescription
26/08/1626 August 2016 APPLICATION FOR STRIKING-OFF

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1624 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JORDAN STEER

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN BAMBRIDGE / 01/12/2013

View Document

23/07/1423 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JORDAN STEER / 01/12/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED BAMBRIDGE PROPERTIES LTD
CERTIFICATE ISSUED ON 21/10/13

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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