HARTWELL EAST LIMITED

04433636
FARINGDON ROAD CUMNOR OXFORD OXFORDSHIRE OX2 9RE

Documents

Documents
Date Category Description Pages
21 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Dec 2016 officers Termination of appointment of director (Peter David Holmes) 1 Buy now
06 Sep 2016 accounts Annual Accounts 5 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
10 Sep 2015 accounts Annual Accounts 5 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
03 Sep 2014 accounts Annual Accounts 5 Buy now
05 Aug 2014 officers Termination of appointment of director (Christopher Stanton Griffiths) 2 Buy now
04 Aug 2014 officers Appointment of director (Georgina Suzanne Forbes) 3 Buy now
09 May 2014 annual-return Annual Return 5 Buy now
13 Jun 2013 accounts Annual Accounts 5 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
17 Apr 2012 accounts Annual Accounts 5 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
20 Apr 2011 accounts Annual Accounts 4 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
15 Jun 2009 annual-return Return made up to 08/05/09; full list of members 4 Buy now
06 Jun 2009 accounts Annual Accounts 6 Buy now
17 Dec 2008 officers Secretary's change of particulars / georgina forbes / 01/12/2008 1 Buy now
23 Jun 2008 accounts Annual Accounts 9 Buy now
23 May 2008 annual-return Return made up to 08/05/08; full list of members 5 Buy now
31 Dec 2007 officers Director resigned 1 Buy now
05 Aug 2007 accounts Annual Accounts 12 Buy now
11 Jun 2007 annual-return Return made up to 08/05/07; full list of members 6 Buy now
21 Feb 2007 officers Director's particulars changed 1 Buy now
05 Oct 2006 accounts Annual Accounts 10 Buy now
07 Sep 2006 officers Secretary's particulars changed 1 Buy now
14 Jun 2006 annual-return Return made up to 08/05/06; full list of members 6 Buy now
14 Jun 2006 officers Director resigned 1 Buy now
05 May 2006 officers Director resigned 1 Buy now
05 Dec 2005 officers New secretary appointed 2 Buy now
05 Dec 2005 officers Secretary resigned 1 Buy now
05 Dec 2005 officers New director appointed 3 Buy now
05 Dec 2005 officers New director appointed 2 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
14 Sep 2005 accounts Annual Accounts 10 Buy now
31 May 2005 officers Director resigned 1 Buy now
27 May 2005 annual-return Return made up to 08/05/05; full list of members 5 Buy now
26 May 2005 officers New director appointed 3 Buy now
26 May 2005 officers New director appointed 2 Buy now
18 Nov 2004 officers New secretary appointed 2 Buy now
18 Nov 2004 officers Secretary resigned 1 Buy now
02 Nov 2004 address Registered office changed on 02/11/04 from: seacourt tower westway oxford oxfordshire OX2 0JG 1 Buy now
01 Nov 2004 address Location of register of members 1 Buy now
04 Aug 2004 officers Director's particulars changed 1 Buy now
26 Jul 2004 officers Secretary's particulars changed 1 Buy now
22 Jun 2004 annual-return Return made up to 08/05/04; full list of members 5 Buy now
09 Jun 2004 accounts Annual Accounts 10 Buy now
07 Jun 2004 officers Director resigned 1 Buy now
25 May 2004 officers New director appointed 4 Buy now
25 Jun 2003 accounts Annual Accounts 11 Buy now
13 Jun 2003 officers New director appointed 4 Buy now
24 May 2003 annual-return Return made up to 08/05/03; full list of members 5 Buy now
25 Sep 2002 capital Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Jun 2002 incorporation Memorandum Articles 14 Buy now
20 Jun 2002 resolution Resolution 2 Buy now
20 Jun 2002 officers New director appointed 5 Buy now
20 Jun 2002 officers New secretary appointed 2 Buy now
20 Jun 2002 officers New director appointed 4 Buy now
20 Jun 2002 officers Director resigned 1 Buy now
20 Jun 2002 officers Secretary resigned 1 Buy now
14 Jun 2002 accounts Accounting reference date shortened from 31/05/03 to 30/11/02 1 Buy now
11 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2002 address Registered office changed on 10/06/02 from: new garden house 78 hatton garden london EC1N 8JA 1 Buy now
31 May 2002 address Registered office changed on 31/05/02 from: 6-8 underwood street london N1 7JQ 1 Buy now
08 May 2002 incorporation Incorporation Company 17 Buy now