HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED
Company number 05510370
- Company Overview for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
- Filing history for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
- People for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
- Charges for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
- Registers for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
- More for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
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 Jun 2015 | MR01 | Registration of charge 055103700005, created on 12 June 2015 | |
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | AA | Full accounts made up to 31 March 2014 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
Statement of capital on 2015-06-23
|
|
15 May 2014 | AP01 | Appointment of Mohammad Barzegar as a director | |
15 May 2014 | AP01 | Appointment of Mr Michael John Pegler as a director | |
15 May 2014 | TM02 | Termination of appointment of Tracy Jones as a secretary | |
15 May 2014 | TM01 | Termination of appointment of Gordon Mckie as a director | |
15 May 2014 | TM01 | Termination of appointment of James Lock as a director | |
15 May 2014 | TM01 | Termination of appointment of Farhad Karim as a director | |
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2012
|
|
10 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2013 | |
10 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 | |
25 Mar 2014 | AA | Full accounts made up to 31 March 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2014-04-10
|
|
20 Sep 2013 | CH01 | Director's details changed for Mr Farhad Karim on 1 April 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Mr Gordon Robert Mckie on 1 April 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Mr James Robert Lock on 1 April 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from , C/O C/O Blackstone Property Management, 9 Kingsway, London, WC2B 6XF, United Kingdom on 3 April 2013 | |
09 Jan 2013 | AP03 | Appointment of Mrs Tracy Alexandra Jones as a secretary | |
09 Jan 2013 | TM02 | Termination of appointment of Bindi Shah as a secretary | |
25 Sep 2012 | AR01 |
Annual return made up to 15 July 2012 with full list of shareholders
|
|
25 Sep 2012 | AD01 | Registered office address changed from , 9 Kingsway, London, WC2B 6XF, United Kingdom on 25 September 2012 |