HOGAN LOVELLS PROPERTY TRUSTEES (NO. 1) LIMITED
Status | ACTIVE |
Company No. | 05326713 |
Category | Private Limited Company |
Incorporated | 07 Jan 2005 |
Age | 19 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HOGAN LOVELLS PROPERTY TRUSTEES (NO. 1) LIMITED is an active private limited company with number 05326713. It was incorporated 19 years, 3 months, 23 days ago, on 07 January 2005. The company address is 21 Holborn Viaduct 21 Holborn Viaduct, EC1A 2DY.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type dormant
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type dormant
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type dormant
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type dormant
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-31
Officer name: Nicholas Mark Atkins
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Claire Le Grys
Termination date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 19 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frances Claire Le Grys
Appointment date: 2018-05-01
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Nicholas Cheffings
Termination date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type dormant
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint corporate director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Serjeants' Inn Nominees Limited
Documents
Termination director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harris
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type dormant
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type dormant
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Nicholas Cheffings
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Young
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type dormant
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kidby
Documents
Accounts with accounts type dormant
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Miscellaneous
Date: 05 May 2010
Category: Miscellaneous
Type: MISC
Description: Statement of fact
Documents
Certificate change of name company
Date: 04 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lovells property trustees (no. 1) LIMITED\certificate issued on 04/05/10
Documents
Change of name notice
Date: 04 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Accounts with accounts type dormant
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert kidby / 06/01/2009
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert kidby / 03/03/2005
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert nineham
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/06; full list of members
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Resolution
Date: 11 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 09 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 3404TH single member shelf tradi ng company LIMITED\certificate issued on 09/02/05
Documents
Some Companies
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 11506530 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 04634847 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BUKO TOWER,GLENROTHES,KY6 2SS
Number: | SC567176 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 69, MISTRAL,LONDON,SE5 7DS
Number: | 09930721 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 12 BENTALLS SHOPPING CENTRE, COLCHESTER ROAD,MALDON,CM9 4GD
Number: | 09119408 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY COURT,NAILSEA,BS48 1AW
Number: | 11919232 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |