- Company Overview for HILBRE ESTATES LIMITED (03939324)
- Filing history for HILBRE ESTATES LIMITED (03939324)
- People for HILBRE ESTATES LIMITED (03939324)
- Charges for HILBRE ESTATES LIMITED (03939324)
- More for HILBRE ESTATES LIMITED (03939324)
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) |
---|---|---|---|
25 Sep 2009 | 123 | Nc inc already adjusted 01/09/09 | |
25 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
28 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
18 May 2009 | 363a | Return made up to 03/03/09; full list of members | |
31 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
02 Oct 2008 | 363s |
Return made up to 03/03/08; no change of members
|
|
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
15 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
27 Apr 2007 | 363s |
Return made up to 03/03/07; full list of members
|
|
08 Feb 2007 | CERTNM | Company name changed a s properties (uk) LTD\certificate issued on 08/02/07 | |
27 Nov 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
20 Oct 2006 | 363a | Return made up to 03/03/06; full list of members | |
12 Oct 2006 | 288c | Director's particulars changed | |
12 Oct 2006 | 288c | Secretary's particulars changed | |
11 Sep 2006 | 287 | Registered office changed on 11/09/06 from: 14 roseacre meols drive west kirby wirral merseyside CH48 5JW | |
26 Jul 2006 | 395 | Particulars of mortgage/charge | |
25 Aug 2005 | 287 | Registered office changed on 25/08/05 from: unit 6 links business park car lane hoylake wirral wirral cheshire cheshire CH47 4AX | |
25 Aug 2005 | 288c | Director's particulars changed | |
19 Aug 2005 | 395 | Particulars of mortgage/charge | |
19 Aug 2005 | 288c | Director's particulars changed | |
07 Jul 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
17 May 2005 | 288a | New director appointed | |
17 May 2005 | 363s | Return made up to 03/03/05; full list of members |