Advanced company searchLink opens in new window

LABOUR PARTY PROPERTIES LIMITED

Company number 00964628

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
31 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
04 Jan 2016 AD01 Registered office address changed from One Brewer's Green Buckingham Gate London SW1H 0RH to Floor 8, Southside 105 Victoria Street London SW1E 6QT on 4 January 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 31 December 2014 no member list
05 Dec 2014 MR01 Registration of charge 009646280020, created on 20 November 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 31 December 2013 no member list
26 Sep 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 31 December 2012 no member list
20 Nov 2012 AP03 Appointment of Simon James Mills as a secretary
29 Oct 2012 TM02 Termination of appointment of Richard Humphrey as a secretary
22 Jun 2012 AA Full accounts made up to 31 December 2011
23 May 2012 TM01 Termination of appointment of Christopher Lennie as a director
09 May 2012 AD01 Registered office address changed from 39 Victoria Street London SW1H 0HA on 9 May 2012
19 Mar 2012 TM01 Termination of appointment of Raymond Collins as a director
10 Feb 2012 CH01 Director's details changed for Iain Mackenzie Mcnicol on 1 February 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 no member list
22 Dec 2011 AP01 Appointment of Iain Mackenzie Mcnicol as a director
13 Jul 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 19
06 Jul 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 TM01 Termination of appointment of Roy Kennedy as a director
05 Jan 2011 AR01 Annual return made up to 31 December 2010 no member list
  • ANNOTATION Other Any information marked (#) was made unavailable on 21/08/2025 under section 1088 of the Companies Act 2006.
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 18
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 16
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 17