Advanced company searchLink opens in new window

NATWEST PROPERTIES

Company number 02505734

Filter by category


Confirmation statement filters

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 DS01 Application to strike the company off the register
23 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2013 AA Accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 400,000
06 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
06 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
03 Oct 2012 AA Accounts made up to 31 December 2011
25 Jul 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
24 Jul 2012 TM01 Termination of appointment of James Jackson as a director
18 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
18 May 2012 CH03 Secretary's details changed for Mrs Carolyn Jean Down on 8 May 2012
20 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011
14 Sep 2011 AA Accounts made up to 31 December 2010
12 Aug 2011 TM01 Termination of appointment of Angela Cunningham as a director
20 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
19 Apr 2011 AP03 Appointment of Miss Carolyn Jean Whittaker as a secretary
19 Apr 2011 TM02 Termination of appointment of Angela Cunningham as a secretary
19 Oct 2010 TM01 Termination of appointment of Neil Macarthur as a director
18 Oct 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
18 Oct 2010 TM01 Termination of appointment of Gary Stewart as a director
18 Oct 2010 AP01 Appointment of James Anthony Anthony Jackson as a director
09 Aug 2010 AA Accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders