PROPCO (BEXLEYHEATH NO.2) LIMITED

Company Documents

DateDescription
26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MS TRACEY PYE

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN TOPP

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY EMMA REID

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/05/1619 May 2016 ARTICLES OF ASSOCIATION

View Document

19/05/1619 May 2016 ADOPT ARTICLES 06/05/2016

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR DARREN LEE TOPP

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR LENNART HENNINGSON

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHANDLER

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHAPPELL

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LENNART DAVID HENNINGTON / 28/10/2015

View Document

28/10/1528 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MRS EMMA ANN REID

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM
C/O BELLROCK PROPERTY & FACILITIES MANAGEMENT
ENTERPRISE HOUSE SUNNINGDALE ROAD
LEICESTER
LE3 1UR

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR DOMINIC LEONARD MARK CHANDLER

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, SECRETARY DAWN HAZELL

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN READMAN

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED DOMINIC JOSEPH ANDREW CHAPPELL

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED LENNART DAVID HENNINGTON

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043045390005

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
C/O SGP PROPERTY SERVICES LTD
SUNNINGDALE ROAD
LEICESTER
LEICESTERSHIRE
LE3 1UR

View Document

20/01/1420 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL READMAN / 08/11/2012

View Document

08/11/128 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DAWN ELAINE HAZELL / 19/10/2011

View Document

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL READMAN / 19/10/2011

View Document

27/10/1027 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/03/03

View Document

01/12/021 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM:
MARYLEBONE HOUSE
129-137 MARYLEBONE ROAD
LONDON
NW1 5QD

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM:
2 SERJEANTS INN
LONDON
EC4Y 1LT

View Document

02/11/012 November 2001 COMPANY NAME CHANGED
IBIS (689) LIMITED
CERTIFICATE ISSUED ON 02/11/01

View Document

15/10/0115 October 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
Recently Viewed
  • SAS2040 LTD


  • 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