- Company Overview for HAPSTEAD HOUSE ESTATE COMPANY LIMITED (04024959)
- Filing history for HAPSTEAD HOUSE ESTATE COMPANY LIMITED (04024959)
- People for HAPSTEAD HOUSE ESTATE COMPANY LIMITED (04024959)
- More for HAPSTEAD HOUSE ESTATE COMPANY LIMITED (04024959)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
12 May 2017 | TM01 | Termination of appointment of Simone Louise Mahedy as a director on 20 April 2017 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
09 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD01 | Registered office address changed from , Glebe Barn Cuxham Road, Watlington, Oxfordshire, OX49 5NB to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 29 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mrs Sharon Beverley Taylor as a director on 29 May 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Charles Harry Vernon Clayton as a director on 29 May 2015 | |
19 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
26 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
21 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from , Glebe Farm Cuxham Road, Watlington, Oxfordshire, OX49 5NB on 4 May 2011 | |
12 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
18 Jan 2011 | AP01 | Appointment of Ms Simone Louise Mahedy as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Roger Workman as a director | |
01 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders |