Advanced company searchLink opens in new window

LONDONWIDE PROPERTIES PLC

Company number 03257021

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)
14 Sep 2017 SH03 Purchase of own shares.
25 Jan 2017 AA Group of companies' accounts made up to 30 September 2016
27 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
31 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 358,000
13 Oct 2015 CH01 Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 1 September 2015
13 Oct 2015 CH03 Secretary's details changed for Mr Ivo Laurence George Hesmondhalgh on 1 September 2015
12 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 358,000
15 Oct 2014 AD02 Register inspection address has been changed from 166 Portobello Road London W11 2EB United Kingdom to C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts WD17 1HP
21 May 2014 CH01 Director's details changed for Charles Vincent Ellingworth on 1 April 2014
02 Apr 2014 CH01 Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 27 February 2014
02 Apr 2014 CH03 Secretary's details changed for Mr Ivo Laurence George Hesmondhalgh on 27 February 2014
14 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
21 Dec 2013 MR04 Satisfaction of charge 11 in full
16 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 458,000
09 Aug 2013 AD01 Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 August 2013
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 11
18 Feb 2013 AA Full accounts made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
23 Mar 2012 AA Full accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 10
25 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
08 Mar 2011 AA Full accounts made up to 30 September 2010