P&O PROPERTIES LIMITED: Filings - Page 2
Overview
Company Name | P&O PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00528028 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for P&O PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Junaid Muhammad Rahimullah Muhammad as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 24, 2015 | 22 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 24, 2014 | 15 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Gregory Howie Barnett as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 24, 2013 | 14 pages | AA | ||||||||||
Termination of appointment of Cynthia Mary Coombe as a secretary on Jul 28, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 24, 2012 | 14 pages | AA | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 24, 2011 | 14 pages | AA | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Rashidi Olugbenga Keshiro on May 11, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Gregory Howie Barnett on May 11, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 24, 2010 | 14 pages | AA | ||||||||||
Annual return made up to May 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Angus Fletcher as a director | 1 pages | TM01 | ||||||||||
Appointment of Cynthia Mary Coombe as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of David Nicholson as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 24, 2009 | 14 pages | AA | ||||||||||
Annual return made up to May 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Ian Gregory Howie Barnett as a director | 2 pages | AP01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0