Dandy Properties LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 19, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
WOOLWICH INDUSTRIAL PROPERTIES LIMITED
Company type Private Limited Company , Active Company Number 00360024 Record last updated Saturday, July 11, 2020 2:50:27 AM UTC Official Address 12 Greens Court Lansdowne Mews Norland There are 16 companies registered at this street
Postal Code W113AP Sector Buying and selling of own real estate
Visits Document Type Publication date Download link Registry May 1, 2020 Appointment of a man as Director and Chartered Accountant Registry Apr 30, 2020 Appointment of a person as Shareholder (Above 75%) Registry Apr 30, 2020 Resignation of one Individual Or Entity With Significant Influence Or Control Registry Apr 30, 2020 Resignation of 3 people: one Director (a woman) Registry Mar 26, 2018 Resignation of one Secretary (a woman) Registry Mar 26, 2018 Appointment of a man as Secretary Registry Sep 29, 2017 Appointment of a woman as Secretary Registry Apr 1, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Feb 18, 2016 Appointment of a man as Company Director and Director Registry Apr 23, 2014 Annual return Financials Dec 19, 2013 Amended accounts Financials Nov 22, 2013 Annual accounts Registry Apr 24, 2013 Annual return Registry Feb 15, 2013 Particulars of a mortgage or charge Registry Feb 15, 2013 Particulars of a mortgage or charge 3600... Financials Oct 30, 2012 Annual accounts Registry Sep 25, 2012 Appointment of a man as Director Registry Sep 4, 2012 Appointment of a man as Director and Student Registry May 28, 2012 Annual return Registry Mar 26, 2012 Change of particulars for director Registry Feb 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Jan 3, 2012 Annual accounts Registry Apr 26, 2011 Annual return Financials Oct 14, 2010 Annual accounts Registry Apr 28, 2010 Annual return Financials Oct 9, 2009 Annual accounts Registry Jun 23, 2009 Annual return Financials Jan 8, 2009 Annual accounts Registry Dec 16, 2008 Appointment of a man as Director Registry Dec 16, 2008 Appointment of a woman as Director Registry Nov 24, 2008 Two appointments: a woman and a man,: a woman and a man Registry Aug 6, 2008 Change in situation or address of registered office Registry May 7, 2008 Annual return Financials Mar 3, 2008 Annual accounts Registry Jun 5, 2007 Annual return Financials Oct 19, 2006 Annual accounts Registry Jul 29, 2006 Particulars of a mortgage or charge Registry Jul 29, 2006 Particulars of a mortgage or charge 3600... Registry Jul 29, 2006 Particulars of a mortgage or charge Registry Jul 29, 2006 Particulars of a mortgage or charge 3600... Registry Jul 29, 2006 Particulars of a mortgage or charge Registry Jul 29, 2006 Particulars of a mortgage or charge 3600... Registry Jul 29, 2006 Particulars of a mortgage or charge Registry Apr 20, 2006 Annual return Registry Jan 26, 2006 Change of name certificate Registry Jan 26, 2006 Company name change Registry Nov 28, 2005 Memorandum of association Registry Nov 28, 2005 Alteration to memorandum and articles Registry Nov 23, 2005 Resignation of a secretary Registry Nov 23, 2005 Appointment of a secretary Registry Nov 14, 2005 Appointment of a man as Secretary Registry Nov 14, 2005 Resignation of a woman Financials Oct 21, 2005 Annual accounts Registry Oct 13, 2005 Resignation of a director Registry Sep 30, 2005 Alteration to memorandum and articles Registry Sep 30, 2005 Resignation of a director Registry Sep 30, 2005 Appointment of a director Registry Sep 30, 2005 Resignation of a secretary Registry Sep 30, 2005 Resignation of a director Registry Sep 30, 2005 Resignation of a director 3600... Registry Sep 22, 2005 Particulars of a mortgage or charge Registry Sep 22, 2005 Particulars of a mortgage or charge 3600... Registry Sep 22, 2005 Section 175 comp act 06 08 Registry Sep 22, 2005 Particulars of a mortgage or charge Registry Sep 22, 2005 Declaration in relation to assistance for the acquisition of shares Registry Sep 22, 2005 Particulars of a mortgage or charge Registry Sep 22, 2005 Particulars of a mortgage or charge 3600... Registry Sep 22, 2005 Particulars of a mortgage or charge Registry Sep 22, 2005 Particulars of a mortgage or charge 3600... Registry Sep 22, 2005 Particulars of a mortgage or charge Registry Sep 22, 2005 Particulars of a mortgage or charge 3600... Registry Sep 22, 2005 Particulars of a mortgage or charge Registry Sep 22, 2005 Particulars of a mortgage or charge 3600... Registry Sep 21, 2005 Change in situation or address of registered office Registry Sep 21, 2005 Change of accounting reference date Registry Sep 16, 2005 Particulars of a mortgage or charge Registry Aug 23, 2005 Two appointments: a woman and a man Registry Aug 23, 2005 Resignation of one Surveyor and one Director (a man) Registry May 26, 2005 Annual return Financials Oct 15, 2004 Annual accounts Registry Aug 20, 2004 Annual return Financials Nov 14, 2003 Annual accounts Registry May 20, 2003 Annual return Financials Dec 3, 2002 Annual accounts Registry May 22, 2002 Annual return Financials Aug 22, 2001 Annual accounts Registry May 24, 2001 Annual return Financials Nov 8, 2000 Annual accounts Registry May 26, 2000 Annual return Registry Feb 21, 2000 Annual return 3600... Financials Oct 7, 1999 Annual accounts Registry May 27, 1999 Particulars of a mortgage or charge Registry May 27, 1999 Particulars of a mortgage or charge 3600... Registry May 27, 1999 Particulars of a mortgage or charge Registry May 24, 1999 Annual return Financials Oct 30, 1998 Annual accounts Registry May 24, 1998 Annual return Financials Jun 10, 1997 Annual accounts Registry May 22, 1997 Annual return Registry Feb 28, 1997 Resignation of a director