CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE)
Company number 00001160
- Company Overview for CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160)
- Filing history for CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160)
- People for CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160)
- Charges for CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160)
- More for CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2013 | AP02 | Appointment of Land Securities Management Services Limited as a director | |
02 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 | |
16 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
15 Jun 2012 | CH01 | Director's details changed for Mr Robert Montague Noel on 15 June 2012 | |
02 May 2012 | CH01 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 | |
10 Jan 2012 | TM01 | Termination of appointment of Michael Bird as a director | |
25 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 | |
01 Jun 2011 | AP04 | Appointment of Ls Company Secretaries Limited as a secretary | |
01 Jun 2011 | TM02 | Termination of appointment of Peter Dudgeon as a secretary | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 63 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 | |
07 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 | |
05 Aug 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 43 | |
29 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
08 Jul 2010 | TM01 | Termination of appointment of Jonathan Evans as a director | |
13 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 | |
26 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 43 | |
26 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 | |
26 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 |