HILL PATH PROJECTS LTD

04639757
24 GAINSBOROUGH DRIVE LAWFORD MANNINGTREE CO11 2JU

Documents

Documents
Date Category Description Pages
14 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
29 May 2018 gazette Gazette Notice Voluntary 1 Buy now
22 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
04 May 2018 accounts Annual Accounts 1 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 officers Termination of appointment of director (Velia Siciliano) 1 Buy now
30 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Feb 2017 officers Appointment of director (Dr Velia Siciliano) 2 Buy now
22 Feb 2017 officers Appointment of director (Dr James Tomomi Macdonald) 2 Buy now
21 Feb 2017 officers Termination of appointment of director (David John Wilkes) 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Aug 2016 accounts Annual Accounts 3 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
16 Nov 2015 accounts Annual Accounts 3 Buy now
05 Feb 2015 officers Appointment of secretary (David Ross Macdonald) 2 Buy now
03 Feb 2015 officers Appointment of director (David John Wilkes) 2 Buy now
03 Feb 2015 officers Termination of appointment of secretary (Tomoyo Macdonald) 1 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
05 Sep 2014 accounts Annual Accounts 3 Buy now
17 Jan 2014 annual-return Annual Return 4 Buy now
02 Aug 2013 accounts Annual Accounts 3 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
06 Aug 2012 accounts Annual Accounts 9 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
25 Oct 2011 accounts Annual Accounts 10 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
07 Dec 2010 accounts Annual Accounts 11 Buy now
08 Mar 2010 accounts Annual Accounts 10 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
23 Jan 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
15 Jan 2009 accounts Annual Accounts 10 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from c/o david verney partnership felaw maltings 44 felaw street ipswich suffolk IP2 8SJ 1 Buy now
11 Apr 2008 accounts Annual Accounts 10 Buy now
04 Feb 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
21 Mar 2007 accounts Annual Accounts 10 Buy now
30 Jan 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
17 Mar 2006 accounts Annual Accounts 11 Buy now
09 Feb 2006 annual-return Return made up to 17/01/06; full list of members 6 Buy now
07 Feb 2005 annual-return Return made up to 17/01/05; full list of members 6 Buy now
17 Nov 2004 accounts Annual Accounts 10 Buy now
08 Feb 2004 annual-return Return made up to 17/01/04; full list of members 6 Buy now
17 Jan 2004 officers Secretary resigned 2 Buy now
08 Jan 2004 accounts Accounting reference date extended from 31/01/04 to 30/06/04 1 Buy now
08 Jan 2004 officers New secretary appointed 2 Buy now
18 Dec 2003 address Registered office changed on 18/12/03 from: 72 new bond street mayfair london W1S 1RR 1 Buy now
28 Jan 2003 capital Ad 17/01/03--------- £ si 100@1=100 £ ic 100/200 2 Buy now
17 Jan 2003 incorporation Incorporation Company 16 Buy now