HS 228 LIMITED

05074758
THE HEATHERS QUARRY ROAD CHIPPING SODBURY BRISTOL BS37 6AX

Documents

Documents
Date Category Description Pages
17 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 officers Appointment of director (Mrs Krishna Patel) 2 Buy now
09 Dec 2022 officers Termination of appointment of director (Bipin Patel) 1 Buy now
09 Dec 2022 officers Termination of appointment of secretary (Bipin Patel) 1 Buy now
11 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2022 accounts Annual Accounts 6 Buy now
27 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2022 officers Change of particulars for director (Mr Hitan Arvindbhai Patel) 2 Buy now
27 Oct 2022 officers Change of particulars for director (Mr Arvindbhai Ravlabhai Patel) 2 Buy now
27 Oct 2022 officers Change of particulars for secretary (Mr Bipin Patel) 1 Buy now
17 May 2022 mortgage Registration of a charge 4 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 8 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 7 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 mortgage Registration of a charge 43 Buy now
03 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2019 accounts Annual Accounts 7 Buy now
29 Mar 2019 officers Appointment of director (Mr Bipin Patel) 2 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 7 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 accounts Annual Accounts 9 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 13 Buy now
25 Mar 2016 annual-return Annual Return 5 Buy now
14 Nov 2015 accounts Annual Accounts 11 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
27 Oct 2014 accounts Annual Accounts 11 Buy now
11 Jul 2014 mortgage Registration of a charge 7 Buy now
28 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2014 mortgage Registration of a charge 5 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 officers Change of particulars for director (Mr Hitan Arvindbhai Patel) 2 Buy now
09 Dec 2013 accounts Annual Accounts 12 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
16 Nov 2012 accounts Annual Accounts 14 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
23 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Dec 2011 accounts Annual Accounts 12 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
24 Sep 2010 accounts Annual Accounts 8 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
13 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
22 Sep 2009 accounts Annual Accounts 8 Buy now
26 Mar 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from barkey chemist 110 high street tredworth gloucester gloucestershire GL1 4TA 1 Buy now
20 Aug 2008 officers Secretary appointed bipin patel 2 Buy now
20 Aug 2008 officers Appointment terminated secretary ashok patel 1 Buy now
30 Jul 2008 accounts Annual Accounts 12 Buy now
23 May 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
09 Apr 2008 annual-return Return made up to 16/03/07; full list of members; amend 8 Buy now
17 Aug 2007 accounts Annual Accounts 8 Buy now
28 Mar 2007 annual-return Return made up to 16/03/07; full list of members 7 Buy now
15 Aug 2006 accounts Annual Accounts 8 Buy now
12 Jul 2006 annual-return Return made up to 16/03/06; full list of members; amend 7 Buy now
16 Mar 2006 annual-return Return made up to 16/03/06; full list of members 2 Buy now
16 Mar 2006 accounts Annual Accounts 8 Buy now
14 Jun 2005 officers New secretary appointed 2 Buy now
31 May 2005 officers Secretary resigned 1 Buy now
15 Apr 2005 annual-return Return made up to 16/03/05; full list of members 7 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
16 Sep 2004 officers Director resigned 1 Buy now
16 Sep 2004 officers Secretary resigned 1 Buy now
16 Sep 2004 officers New secretary appointed 2 Buy now
16 Sep 2004 officers New director appointed 2 Buy now
16 Sep 2004 officers New director appointed 2 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ 1 Buy now
16 Mar 2004 incorporation Incorporation Company 15 Buy now