SINGULAR PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 03229150 |
Category | Private Limited Company |
Incorporated | 24 Jul 1996 |
Age | 27 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 02 Mar 2010 |
Years | 14 years, 3 months, 2 days |
SUMMARY
SINGULAR PROPERTIES LIMITED is an dissolved private limited company with number 03229150. It was incorporated 27 years, 10 months, 11 days ago, on 24 July 1996 and it was dissolved 14 years, 3 months, 2 days ago, on 02 March 2010. The company address is 6 Hermitage Road 6 Hermitage Road, Surrey, GU21 8TB.
Company Fillings
Accounts with made up date
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Accounts with made up date
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 26/07/06 from: 6 hermitage road st johns woking surrey GU21 1TB
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 08/03/06 from: 6 beresford avenue wembley middlesex HA0 1WD
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 07 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heritage period properties limit ed\certificate issued on 07/06/04
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Legacy
Date: 21 Mar 2001
Category: Capital
Type: 122
Description: Div 23/01/01
Documents
Resolution
Date: 21 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
Legacy
Date: 06 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 05 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; no change of members
Documents
Legacy
Date: 09 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Sep 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 31 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; no change of members
Documents
Legacy
Date: 22 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/97; full list of members
Documents
Legacy
Date: 10 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 10/09/97 from: c/o McBRIDES 31 harley street london W1N 1DA
Documents
Legacy
Date: 12 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/97 to 30/04/97
Documents
Certificate change of name company
Date: 01 Nov 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arcadian period properties limit ed\certificate issued on 01/11/96
Documents
Certificate change of name company
Date: 24 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fennreal homes LIMITED\certificate issued on 24/10/96
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
FLAT 8 698-702,LONDON,N12 9PY
Number: | 11521628 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C BRADBURN B/PARK WILTON ROAD,GRIMSBY,DN36 4BJ
Number: | 09817018 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
88 CRAWFORD STREET,,W1H 2EJ
Number: | 02895283 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC586419 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 JENNET HEY,WIGAN,WN4 0BD
Number: | 06864248 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CAMBRIDGE SHUTTER COMPANY LTD
117 HIGH STREET,CAMBRIDGE,CB22 7QB
Number: | 07824447 |
Status: | ACTIVE |
Category: | Private Limited Company |