HBG PARKLANDS SPV LIMITED

04540205
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
06 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jul 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Nov 2017 resolution Resolution 1 Buy now
15 Nov 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 12 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2016 accounts Annual Accounts 9 Buy now
05 Feb 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
13 Oct 2015 officers Appointment of director (Mr Douglas Peters) 3 Buy now
13 Oct 2015 officers Appointment of secretary (Mr Euan James Miller) 2 Buy now
13 Oct 2015 officers Termination of appointment of director (John Roderick Burke) 1 Buy now
13 Oct 2015 officers Termination of appointment of secretary (Douglas Peters) 1 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
06 Jun 2015 accounts Annual Accounts 10 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 accounts Annual Accounts 11 Buy now
11 Oct 2013 annual-return Annual Return 4 Buy now
24 May 2013 accounts Annual Accounts 10 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
04 May 2012 accounts Annual Accounts 10 Buy now
30 Sep 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 accounts Annual Accounts 10 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
02 Nov 2010 officers Change of particulars for secretary (Mr Douglas Peters) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Mr John Roderick Burke) 2 Buy now
19 May 2010 accounts Annual Accounts 10 Buy now
13 Oct 2009 annual-return Annual Return 3 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from merit house edgeware road, colindale london NW9 5AF 1 Buy now
11 May 2009 accounts Annual Accounts 10 Buy now
10 Oct 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
05 Jun 2008 accounts Annual Accounts 10 Buy now
24 Oct 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
18 Jul 2007 officers Secretary's particulars changed 1 Buy now
06 Jun 2007 accounts Annual Accounts 10 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
28 Sep 2006 annual-return Return made up to 19/09/06; full list of members 2 Buy now
06 Jun 2006 accounts Annual Accounts 11 Buy now
26 May 2006 officers New secretary appointed 1 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
06 Oct 2005 annual-return Return made up to 19/09/05; full list of members 2 Buy now
16 Sep 2005 accounts Annual Accounts 9 Buy now
19 Oct 2004 accounts Annual Accounts 9 Buy now
23 Sep 2004 annual-return Return made up to 19/09/04; full list of members 7 Buy now
31 Oct 2003 accounts Annual Accounts 9 Buy now
14 Oct 2003 accounts Accounting reference date shortened from 31/12/03 to 31/12/02 1 Buy now
26 Sep 2003 annual-return Return made up to 19/09/03; full list of members 7 Buy now
11 Jul 2003 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
20 Sep 2002 officers New director appointed 1 Buy now
20 Sep 2002 address Registered office changed on 20/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
20 Sep 2002 officers New secretary appointed 1 Buy now
20 Sep 2002 officers New director appointed 2 Buy now
20 Sep 2002 officers Director resigned 1 Buy now
20 Sep 2002 officers Secretary resigned 1 Buy now
19 Sep 2002 incorporation Incorporation Company 31 Buy now