LA BORIE HOLIDAY HOMES LIMITED

06757725
40 NANT COURT GRANVILLE ROAD LONDON NW2 2LB

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
12 Sep 2013 accounts Annual Accounts 2 Buy now
23 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 annual-return Annual Return 3 Buy now
05 Dec 2011 accounts Annual Accounts 2 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
28 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 annual-return Annual Return 3 Buy now
18 Jan 2011 officers Change of particulars for director (Paul Hulme) 2 Buy now
07 Sep 2010 accounts Annual Accounts 3 Buy now
21 Jul 2010 annual-return Annual Return 3 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2009 capital Ad 27/11/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from 105 caradoc view hanwood shrewsbury shropshire SY5 8NE 2 Buy now
03 Dec 2008 officers Appointment terminated director luciene james 1 Buy now
03 Dec 2008 officers Appointment terminated secretary the company registration agents LTD 1 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from 280 gray's inn road london WC1X 8EB 1 Buy now
03 Dec 2008 officers Director appointed paul hulme 2 Buy now
25 Nov 2008 incorporation Incorporation Company 16 Buy now