- Company Overview for HERMITAGE COTTAGES LIMITED (05431520)
- Filing history for HERMITAGE COTTAGES LIMITED (05431520)
- People for HERMITAGE COTTAGES LIMITED (05431520)
- More for HERMITAGE COTTAGES LIMITED (05431520)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2010 | AR01 |
Annual return made up to 21 April 2010 with full list of shareholders
Statement of capital on 2010-05-07
|
|
07 May 2010 | CH01 | Director's details changed for Keith John Anderton on 21 April 2010 | |
04 Nov 2009 | AR01 | Annual return made up to 21 April 2009 with full list of shareholders | |
09 Jul 2009 | AA | Accounts made up to 30 April 2009 | |
21 Apr 2009 | 363a | Return made up to 21/04/08; full list of members | |
09 Sep 2008 | AA | Accounts made up to 30 April 2008 | |
27 Feb 2008 | AA | Accounts made up to 30 April 2007 | |
25 May 2007 | 363a | Return made up to 21/04/07; full list of members | |
25 Jan 2007 | AA | Accounts made up to 30 April 2006 | |
22 Jun 2006 | 363s | Return made up to 21/04/06; full list of members | |
22 Jun 2006 | 363(287) |
Registered office changed on 22/06/06
|
|
30 Jun 2005 | 288a | New secretary appointed | |
30 Jun 2005 | 288a | New director appointed | |
15 Jun 2005 | 288b | Secretary resigned | |
15 Jun 2005 | 288b | Director resigned | |
15 Jun 2005 | 287 | Registered office changed on 15/06/05 from: 31 corsham street london N1 6DR | |
21 Apr 2005 | NEWINC | Incorporation |