GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton Lancashire BL1 4QR. Change occurred on Friday 27th March 2015. Company's previous address: 533 Stanningley Road Leeds LS13 4EN.
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed uk property (no 1)certificate issued on 10/03/15
filed on: 10th, March 2015
|
change of name |
|
AC92 |
Restoration by order of the court
filed on: 10th, March 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 533 Stanningley Road Leeds LS13 4EN. Change occurred on Monday 12th March 2012. Company's previous address: , 533 Stanningley Road, Leeds, LS13 4EN, England.
filed on: 12th, March 2012
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st March 2011
filed on: 20th, September 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 533 Stanningley Road Leeds LS13 4EN. Change occurred on Tuesday 20th September 2011. Company's previous address: , 3 Limewood Way, Limewood Business Park, Leeds, West Yorkshire, LS14 1AB.
filed on: 20th, September 2011
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 20th September 2011
filed on: 20th, September 2011
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2011
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, June 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th May 2011
filed on: 26th, May 2011
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2011
|
gazette |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, July 2010
|
mortgage |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, June 2010
|
mortgage |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st October 2009
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st March 2010
filed on: 29th, March 2010
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2010
|
gazette |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 29th, January 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 29th, January 2010
|
accounts |
Free Download
(3 pages)
|
288a |
On Wednesday 23rd September 2009 Director appointed
filed on: 23rd, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 24th June 2009 Appointment terminated director
filed on: 24th, June 2009
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to Monday 22nd June 2009 - Annual return with full member list
filed on: 22nd, June 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to Friday 13th June 2008 - Annual return with full member list
filed on: 13th, June 2008
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, May 2008
|
mortgage |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 10th, January 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Wednesday 9th January 2008 Director resigned
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to Tuesday 19th June 2007 - Annual return with full member list
filed on: 19th, June 2007
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, March 2007
|
mortgage |
Free Download
(4 pages)
|
288a |
On Tuesday 27th March 2007 New director appointed
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 21st March 2007 New director appointed
filed on: 21st, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/07 from: national house, 2 grant avenue, leeds, west yorkshire LS7 1RQ
filed on: 23rd, February 2007
|
address |
|
287 |
Registered office changed on 23/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ
filed on: 23rd, February 2007
|
address |
Free Download
(1 page)
|
288b |
On Saturday 3rd February 2007 Director resigned
filed on: 3rd, February 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed regent properties (no 1) LIMITEDcertificate issued on 15/01/07
filed on: 15th, January 2007
|
change of name |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 7th, January 2007
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 26th, October 2006
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Friday 7th July 2006 - Annual return with full member list
filed on: 7th, July 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On Thursday 2nd June 2005 New director appointed
filed on: 2nd, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 2nd June 2005 New secretary appointed
filed on: 2nd, June 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 2nd June 2005 Secretary resigned
filed on: 2nd, June 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 2nd, June 2005
|
address |
Free Download
(1 page)
|
288b |
On Thursday 2nd June 2005 Director resigned
filed on: 2nd, June 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/05 from: c/o the information bureau, LIMITED 23 holroyd business, centre carrbottom road bradford, west yorkshire
filed on: 2nd, June 2005
|
address |
|
NEWINC |
Company registration
filed on: 1st, March 2005
|
incorporation |
Free Download
(11 pages)
|