HEARTS PROPERTY MANAGEMENT LTD

05780384
WOLD VIEW THE MARKET PLACE EASINGWOLD NORTH YORKSHIRE YO61 3ZW

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2020 accounts Annual Accounts 4 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 4 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2018 accounts Annual Accounts 4 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
06 Sep 2016 resolution Resolution 2 Buy now
06 Sep 2016 change-of-name Change Of Name Notice 2 Buy now
13 Apr 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
28 Feb 2015 accounts Annual Accounts 3 Buy now
23 Apr 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
17 Apr 2013 annual-return Annual Return 3 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
18 Apr 2012 annual-return Annual Return 3 Buy now
12 Apr 2012 accounts Amended Accounts 5 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
08 Nov 2011 officers Change of particulars for director (Mrs Beth Georgina Roe) 2 Buy now
12 May 2011 accounts Amended Accounts 4 Buy now
29 Apr 2011 accounts Annual Accounts 5 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
14 Apr 2011 officers Change of particulars for director (Mrs Beth Georgina Roe) 2 Buy now
11 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 officers Termination of appointment of director (Stephen Ellis) 1 Buy now
01 Jul 2010 officers Termination of appointment of director (Lesley Ellis) 1 Buy now
01 Jul 2010 officers Termination of appointment of director (Paul Ellis) 1 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Lesley Ellis) 1 Buy now
21 Apr 2010 annual-return Annual Return 6 Buy now
21 Apr 2010 officers Change of particulars for director (Ms Beth Georgina Roe) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Lesley Ellis) 2 Buy now
17 Mar 2010 accounts Annual Accounts 12 Buy now
21 Jul 2009 accounts Annual Accounts 12 Buy now
06 Jun 2009 address Registered office changed on 06/06/2009 from 54 bootham york YO30 7XZ 1 Buy now
09 May 2009 officers Appointment terminated director graham dolling 1 Buy now
21 Apr 2009 annual-return Return made up to 13/04/09; full list of members 6 Buy now
20 Apr 2009 officers Director's change of particulars / beth roe / 01/10/2008 1 Buy now
20 Apr 2009 officers Director's change of particulars / paul ellis / 01/10/2008 1 Buy now
20 Apr 2009 address Location of register of members 1 Buy now
20 Apr 2009 address Location of debenture register 1 Buy now
29 Apr 2008 annual-return Return made up to 13/04/08; full list of members 5 Buy now
28 Apr 2008 officers Director's change of particulars / beth roe / 01/04/2008 1 Buy now
28 Apr 2008 officers Director's change of particulars / paul ellis / 01/04/2008 1 Buy now
13 Feb 2008 accounts Annual Accounts 8 Buy now
17 Jan 2008 accounts Accounting reference date extended from 30/04/07 to 31/05/07 1 Buy now
03 May 2007 annual-return Return made up to 13/04/07; full list of members 4 Buy now
23 May 2006 capital Ad 13/04/06--------- £ si 998@1=998 £ ic 2/1000 3 Buy now
11 May 2006 officers New director appointed 1 Buy now
11 May 2006 officers New director appointed 1 Buy now
11 May 2006 officers New director appointed 1 Buy now
11 May 2006 officers New director appointed 1 Buy now
11 May 2006 officers New secretary appointed 1 Buy now
11 May 2006 officers New director appointed 1 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW 1 Buy now
10 May 2006 officers Director resigned 1 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
13 Apr 2006 incorporation Incorporation Company 14 Buy now