HOPE GARRETT LIMITED

06875428
THE BARN TUMBLERS GREEN BRAINTREE ESSEX CM77 8AZ

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
15 Mar 2018 officers Change of particulars for director (Mark Hughes) 2 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 4 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Annual Accounts 4 Buy now
11 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 officers Termination of appointment of director (Ronald William Hughes) 1 Buy now
02 Dec 2014 officers Termination of appointment of secretary (Ronald William Hughes) 1 Buy now
12 Aug 2014 accounts Annual Accounts 4 Buy now
30 Apr 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
28 Nov 2012 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 4 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
09 May 2011 officers Termination of appointment of director (Emma Corcoran) 1 Buy now
09 Feb 2011 capital Return of Allotment of shares 4 Buy now
11 Jan 2011 accounts Annual Accounts 4 Buy now
21 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for director (Ronald William Hughes) 2 Buy now
10 May 2010 officers Change of particulars for director (Emma Corcoran) 2 Buy now
27 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
11 Jun 2009 officers Director appointed emma corcoran 1 Buy now
10 Jun 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/03/2010 1 Buy now
27 Apr 2009 officers Director and secretary appointed ronald william hughes 2 Buy now
27 Apr 2009 officers Director appointed mark hughes 2 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from the studio st nicholas close elstree herts. WD6 3EW 1 Buy now
16 Apr 2009 officers Appointment terminated director graham cowan 1 Buy now
16 Apr 2009 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
13 Apr 2009 incorporation Incorporation Company 14 Buy now