- Company Overview for LABOUR PARTY PROPERTIES LIMITED (00964628)
- Filing history for LABOUR PARTY PROPERTIES LIMITED (00964628)
- People for LABOUR PARTY PROPERTIES LIMITED (00964628)
- Charges for LABOUR PARTY PROPERTIES LIMITED (00964628)
- More for LABOUR PARTY PROPERTIES LIMITED (00964628)
| 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
|
|
| 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 |