HUNTS COURT (RESIDENTIAL) LIMITED

06667155
XCHANGE HOUSE 1 PICKWICK PARK PARK LANE CORSHAM WILTSHIRE SN13 0HN

Documents

Documents
Date Category Description Pages
08 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
26 May 2015 gazette Gazette Notice Voluntary 1 Buy now
14 May 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
27 Apr 2015 accounts Annual Accounts 6 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
16 Apr 2014 accounts Annual Accounts 6 Buy now
23 Aug 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 accounts Annual Accounts 5 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
17 Oct 2011 accounts Annual Accounts 2 Buy now
15 Aug 2011 annual-return Annual Return 4 Buy now
01 Jul 2011 officers Change of particulars for secretary (Mr Peter Stephen Tisdale) 2 Buy now
01 Jul 2011 officers Change of particulars for director (Mr John Havard) 2 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2011 accounts Annual Accounts 2 Buy now
10 Dec 2010 officers Change of particulars for director (Mr John Havard) 3 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 accounts Annual Accounts 2 Buy now
15 Sep 2009 annual-return Return made up to 07/08/09; full list of members 3 Buy now
13 Aug 2008 officers Appointment terminated secretary wk company services LIMITED 1 Buy now
13 Aug 2008 officers Appointment terminated director wk incorporations LIMITED 1 Buy now
13 Aug 2008 officers Secretary appointed peter tisdale 2 Buy now
13 Aug 2008 officers Director appointed john havard 3 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from 5-6 northumberland buildings queen square bath somerset BA1 2JE 1 Buy now
07 Aug 2008 incorporation Incorporation Company 18 Buy now