HERN HOMES LIMITED

05859236
22 THE QUADRANT RICHMOND SURREY TW9 1BP TW9 1BP

Documents

Documents
Date Category Description Pages
06 Aug 2013 gazette Gazette Dissolved Voluntary 1 Buy now
23 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
28 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jul 2012 accounts Annual Accounts 5 Buy now
29 Jun 2012 annual-return Annual Return 4 Buy now
02 Aug 2011 accounts Annual Accounts 7 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
29 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
02 Jun 2010 accounts Annual Accounts 7 Buy now
12 Mar 2010 accounts Annual Accounts 6 Buy now
08 Jul 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
17 Nov 2008 officers Director's Change of Particulars / alexandra hern / 15/10/2008 / HouseName/Number was: , now: 26; Street was: 22 boundaries mansions, now: dornton road; Area was: boundaries road, now: ; Post Code was: SW12 8EZ, now: SW12 8ND; Country was: , now: england 1 Buy now
04 Aug 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
20 Jun 2008 accounts Annual Accounts 7 Buy now
07 Apr 2008 address Registered office changed on 07/04/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP 1 Buy now
07 Mar 2008 officers Secretary's Change of Particulars / pk cosec services LIMITED / 05/03/2008 / HouseName/Number was: , now: 22; Street was: nothumberland house, now: the quadrant; Area was: 15 petersham road, now: ; Post Code was: TW10 6TP, now: TW9 1BP 1 Buy now
04 Jul 2007 annual-return Return made up to 27/06/07; full list of members 2 Buy now
10 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
27 Jun 2006 officers Secretary resigned 1 Buy now
27 Jun 2006 incorporation Incorporation Company 17 Buy now