-
RUPERT LUND DEVELOPMENTS LTD - B&C ASSOCIATED LIMITED, Concorde House Grenville Place, Mill Hill, London, United Kingdom
Company Information
- Company registration number
- 04354873
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- B&C ASSOCIATED LIMITED
- Concorde House Grenville Place
- Mill Hill
- London
- NW7 3SA B&C ASSOCIATED LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA UK
Management
- Managing Directors
- LUND, Rupert Frederic Irvin
- Company secretaries
- LUND, Anna
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-01-17
- Dissolved on
- 2020-04-10
- SIC/NACE
- 41100
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CADOGAN PROPERTY DEVELOPMENT LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2014-01-31
-
RUPERT LUND DEVELOPMENTS LTD Company Description
- RUPERT LUND DEVELOPMENTS LTD is a ltd registered in United Kingdom with the Company reg no 04354873. Its current trading status is "closed". It was registered 2002-01-17. It was previously called CADOGAN PROPERTY DEVELOPMENT LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director and 1 secretary. The latest accounts are filed up to 2014-01-31.It can be contacted at B&c Associated Limited .
Get RUPERT LUND DEVELOPMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rupert Lund Developments Ltd - B&C ASSOCIATED LIMITED, Concorde House Grenville Place, Mill Hill, London, United Kingdom
Did you know? kompany provides original and official company documents for RUPERT LUND DEVELOPMENTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-04-10) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-01-10) - LIQ14
keyboard_arrow_right 2018
-
liquidation-change-of-membership-of-creditors-or-liquidation-committee (2018-11-20) - COM2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-04) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-05) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-12-02) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-11) - 4.68
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
-
mortgage-satisfy-charge-full (2014-10-15) - MR04
-
resolution (2014-11-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-07-02) - AA
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-11-20) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-21) - AD01
-
liquidation-voluntary-constitution-liquidation-committee (2014-12-16) - 4.48
-
liquidation-voluntary-appointment-of-liquidator (2014-11-20) - 600
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-14) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-26) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-22) - AR01
-
change-person-director-company-with-change-date (2010-03-22) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-10) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-11-25) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-11-01) - AA
-
legacy (2008-02-25) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-12-02) - AA
-
legacy (2007-02-23) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-12-05) - AA
-
legacy (2006-02-08) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-01-13) - AA
keyboard_arrow_right 2005
-
legacy (2005-02-01) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-01-07) - AA
keyboard_arrow_right 2004
-
legacy (2004-01-30) - 363s
keyboard_arrow_right 2003
-
legacy (2003-03-01) - 363s
-
legacy (2003-04-02) - 395
-
legacy (2003-12-04) - 287
-
legacy (2003-11-24) - 287
-
accounts-with-accounts-type-total-exemption-full (2003-11-20) - AA
keyboard_arrow_right 2002
-
certificate-change-of-name-company (2002-07-04) - CERTNM
-
legacy (2002-02-01) - 288a
-
legacy (2002-02-01) - 288b
-
legacy (2002-01-24) - 287
-
legacy (2002-01-24) - 288b
-
incorporation-company (2002-01-17) - NEWINC