VENICE HADRIAN 4 LIMITED

06198392
THE INSPIRE HORNBEAM SQUARE WEST HARROGATE NORTH YORKSHIRE HG2 8PA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2018 mortgage Registration of a charge 75 Buy now
11 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2018 accounts Annual Accounts 20 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 19 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 19 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
04 Apr 2016 officers Change of particulars for director (Mr Anthony Gerrard Troy) 2 Buy now
03 Dec 2015 mortgage Registration of a charge 86 Buy now
03 Oct 2015 accounts Annual Accounts 25 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 officers Appointment of director (Mr James Alexander Burrell) 2 Buy now
30 Aug 2014 accounts Annual Accounts 23 Buy now
27 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2014 mortgage Registration of a charge 90 Buy now
03 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 officers Appointment of director (Mrs Geraldine Josephine Gallagher) 2 Buy now
06 Feb 2014 officers Termination of appointment of director (Matthew Bennison) 1 Buy now
06 Feb 2014 officers Termination of appointment of secretary (Matthew Bennison) 1 Buy now
20 Sep 2013 accounts Annual Accounts 22 Buy now
16 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Apr 2013 resolution Resolution 11 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
01 Mar 2013 mortgage Particulars of a mortgage or charge 18 Buy now
27 Sep 2012 accounts Annual Accounts 22 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
10 Dec 2011 mortgage Particulars of a mortgage or charge 14 Buy now
02 Nov 2011 accounts Annual Accounts 22 Buy now
27 Jul 2011 officers Appointment of director (Mr Matthew Edward Bennison) 2 Buy now
27 Jul 2011 officers Appointment of secretary (Mr Matthew Edward Bennison) 1 Buy now
27 Jul 2011 officers Termination of appointment of director (Timothy Doubleday) 1 Buy now
27 Jul 2011 officers Termination of appointment of secretary (Timothy Doubleday) 1 Buy now
04 Apr 2011 annual-return Annual Return 6 Buy now
07 Dec 2010 officers Termination of appointment of director (Martin Clarke) 2 Buy now
03 Dec 2010 officers Appointment of secretary (Mr Timothy Doubleday) 3 Buy now
03 Dec 2010 officers Termination of appointment of director (Paul Nisbett) 2 Buy now
03 Dec 2010 officers Termination of appointment of director (Sally Flanagan) 2 Buy now
02 Dec 2010 officers Appointment of director (Mr Timothy John Doubleday) 3 Buy now
02 Dec 2010 officers Termination of appointment of secretary (Geraldine Gallagher) 2 Buy now
30 Nov 2010 accounts Annual Accounts 22 Buy now
08 Apr 2010 annual-return Annual Return 6 Buy now
08 Apr 2010 officers Change of particulars for director (Gail Susan Hunter) 2 Buy now
30 Jul 2009 resolution Resolution 17 Buy now
02 Jul 2009 accounts Annual Accounts 17 Buy now
29 Jun 2009 resolution Resolution 24 Buy now
06 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA 1 Buy now
15 Aug 2008 officers Director appointed paul sandle nisbett 3 Buy now
05 Aug 2008 accounts Annual Accounts 15 Buy now
01 Jul 2008 officers Appointment terminated director mark day 1 Buy now
08 May 2008 officers Director appointed sally deborah flanagan 2 Buy now
06 May 2008 officers Appointment terminated director james burrell 1 Buy now
10 Apr 2008 annual-return Return made up to 02/04/08; full list of members 4 Buy now
13 Sep 2007 officers New director appointed 2 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: 10 upper bank street london E14 5JJ 1 Buy now
14 Jun 2007 officers New secretary appointed 2 Buy now
14 Jun 2007 officers Secretary resigned 1 Buy now
13 Jun 2007 officers New director appointed 2 Buy now
07 Jun 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
07 Jun 2007 officers Director resigned 1 Buy now
07 Jun 2007 officers New director appointed 2 Buy now
07 Jun 2007 officers Director resigned 1 Buy now
07 Jun 2007 officers New director appointed 2 Buy now
07 Jun 2007 officers New director appointed 2 Buy now
30 May 2007 mortgage Particulars of mortgage/charge 10 Buy now
30 May 2007 incorporation Memorandum Articles 18 Buy now
18 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2007 incorporation Incorporation Company 25 Buy now