Advanced company searchLink opens in new window

BRITISH LAND HERCULES NO.3 LIMITED

Company number 02967308

Filter by category

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)
28 Jan 2005 AA Full accounts made up to 31 March 2004
01 Oct 2004 363a Return made up to 13/09/04; full list of members
01 Oct 2004 288c Director's particulars changed
10 Jun 2004 288c Director's particulars changed
10 Jun 2004 288c Director's particulars changed
05 Jan 2004 AA Full accounts made up to 31 March 2003
22 Sep 2003 363a Return made up to 13/09/03; full list of members
05 Mar 2003 288a New director appointed
18 Oct 2002 AA Full accounts made up to 31 March 2002
12 Sep 2002 363a Return made up to 13/09/02; no change of members
02 Apr 2002 288c Director's particulars changed
28 Feb 2002 CERTNM Company name changed canning street property company LIMITED\certificate issued on 28/02/02
27 Oct 2001 363a Return made up to 13/09/01; full list of members
11 Oct 2001 AA Full accounts made up to 31 March 2001
29 Dec 2000 287 Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ
29 Nov 2000 AA Full accounts made up to 31 March 2000
13 Sep 2000 363a Return made up to 13/09/00; no change of members
29 Nov 1999 AA Full accounts made up to 31 March 1999
14 Oct 1999 288b Director resigned
07 Oct 1999 288a New director appointed
07 Oct 1999 363a Return made up to 13/09/99; change of members
29 Sep 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 Sep 1999 288b Director resigned
21 Apr 1999 403a Declaration of satisfaction of mortgage/charge
21 Apr 1999 403a Declaration of satisfaction of mortgage/charge