- Company Overview for HICKMADE PROPERTIES LIMITED (03451303)
- Filing history for HICKMADE PROPERTIES LIMITED (03451303)
- People for HICKMADE PROPERTIES LIMITED (03451303)
- Charges for HICKMADE PROPERTIES LIMITED (03451303)
- More for HICKMADE PROPERTIES LIMITED (03451303)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-06-10
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Oct 2012 | AD01 | Registered office address changed from Chapel House Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ on 22 October 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2006 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2007 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Hugh John Joseph Ryland on 19 November 2009 | |
11 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from c/o ian simpson & co royal london house 196 deansgate manchester greater manchester M3 3WF | |
06 Nov 2007 | 363s | Return made up to 17/10/07; full list of members | |
21 Dec 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
15 Nov 2006 | 363s | Return made up to 17/10/06; full list of members | |
10 May 2006 | 363s | Return made up to 17/10/05; full list of members |