HEREWARD PROPERTIES LIMITED

05239761
WEST 13 CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH

Documents

Documents
Date Category Description Pages
13 Aug 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2011 annual-return Annual Return 3 Buy now
12 Oct 2011 officers Termination of appointment of secretary (Ian Slatter) 1 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
17 Nov 2010 accounts Annual Accounts 4 Buy now
29 Oct 2010 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2010 annual-return Annual Return 3 Buy now
26 Oct 2010 officers Change of particulars for director (Christine Ann Goff) 2 Buy now
15 Jul 2010 officers Termination of appointment of director (Paul Tibbetts) 2 Buy now
28 Oct 2009 annual-return Annual Return 3 Buy now
20 Aug 2009 accounts Annual Accounts 4 Buy now
26 Mar 2009 officers Secretary appointed ian andrew slatter 2 Buy now
22 Jan 2009 annual-return Return made up to 23/09/08; full list of members 4 Buy now
18 Dec 2008 officers Appointment terminated secretary paul tibbetts 1 Buy now
05 Aug 2008 accounts Annual Accounts 4 Buy now
19 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
06 Feb 2008 officers New director appointed 1 Buy now
24 Jan 2008 officers Secretary resigned 1 Buy now
24 Jan 2008 officers New secretary appointed 1 Buy now
31 Oct 2007 accounts Annual Accounts 5 Buy now
23 Oct 2007 annual-return Return made up to 23/09/07; full list of members 2 Buy now
23 Oct 2007 officers New secretary appointed 1 Buy now
23 Oct 2007 officers Secretary resigned 1 Buy now
07 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
05 Jul 2007 officers New secretary appointed 1 Buy now
05 Jul 2007 officers Secretary resigned 1 Buy now
15 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Nov 2006 annual-return Return made up to 23/09/06; full list of members 2 Buy now
23 Oct 2006 accounts Annual Accounts 7 Buy now
13 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
21 Feb 2006 capital Ad 30/12/05--------- £ si 99900@1=99900 £ ic 100/100000 2 Buy now
21 Feb 2006 capital Nc inc already adjusted 29/12/05 2 Buy now
21 Feb 2006 resolution Resolution 1 Buy now
18 Nov 2005 annual-return Return made up to 23/09/05; full list of members 2 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: 1 cropthorne court, calthorpe road, edgbaston, birmingham B15 1QS 1 Buy now
15 Feb 2005 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: 107 kent road, halesowen, west midlands B62 8PB 1 Buy now
13 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2004 officers New director appointed 2 Buy now
11 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2004 capital Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Oct 2004 officers Secretary resigned 1 Buy now
05 Oct 2004 officers Director resigned 1 Buy now
05 Oct 2004 address Registered office changed on 05/10/04 from: marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
05 Oct 2004 officers New secretary appointed 2 Buy now
05 Oct 2004 officers New director appointed 2 Buy now
23 Sep 2004 incorporation Incorporation Company 30 Buy now