(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-02-02
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Xeres Coombe Park Kingston upon Thames KT2 7JB. Change occurred on 2023-02-16. Company's previous address: 3 Kingsmere Road Wimbledon London SW19 6PY.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-02-02
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-02-02
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-29
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020-01-31 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 12th, June 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-07-13 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Kingsmere Road Wimbledon London SW19 6PY. Change occurred on 2017-07-21. Company's previous address: 91 Wimpole Street London W1G 0EF.
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 91 Wimpole Street London W1G 0EF. Change occurred on 2017-07-11. Company's previous address: 59 Chiswick Staithe Chiswick Staithe Hartington Road London W4 3TP.
filed on: 11th, July 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 3rd, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-29
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-05: 1.00 GBP
capital
|
|
(AD01) New registered office address 59 Chiswick Staithe Chiswick Staithe Hartington Road London W4 3TP. Change occurred on 2015-03-05. Company's previous address: 96 Kensington High Street London W8 4SG.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 59 Chiswick Staithe Chiswick Staithe Hartington Road London W4 3TP. Change occurred on 2015-03-05. Company's previous address: 59 Chiswick Staithe Chiswick Staithe Hartington Road London W4 3TP England.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-02-28 to 2013-09-30
filed on: 12th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed l w medical property investments LIMITEDcertificate issued on 05/06/13
filed on: 5th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(CERTNM) Company name changed hamsard 3280 LIMITEDcertificate issued on 29/05/12
filed on: 29th, May 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-04-30
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-04-30
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2012-04-30
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-04-30
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2012-04-30
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(31 pages)
|