HAVELOCK ESTATES (MANAGEMENT) LIMITED
Company number 04443847
- Company Overview for HAVELOCK ESTATES (MANAGEMENT) LIMITED (04443847)
- Filing history for HAVELOCK ESTATES (MANAGEMENT) LIMITED (04443847)
- People for HAVELOCK ESTATES (MANAGEMENT) LIMITED (04443847)
- Charges for HAVELOCK ESTATES (MANAGEMENT) LIMITED (04443847)
- More for HAVELOCK ESTATES (MANAGEMENT) LIMITED (04443847)
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) |
---|---|---|---|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
11 Jul 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
11 Jul 2013 | TM02 | Termination of appointment of Priya Bhayani as a secretary | |
11 Jul 2013 | TM01 | Termination of appointment of Priya Bhayani as a director | |
11 Jul 2013 | AP01 | Appointment of Mr Himatlal Popat as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Hitesh Bhayani as a director | |
11 Jul 2013 | AP01 | Appointment of Mr Naresh Popat as a director | |
11 Jul 2013 | AD01 | Registered office address changed from C/O Mrs P Bhayani 27 2Nd Floor the Crescent Leicestershire LE1 6RX United Kingdom on 11 July 2013 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
25 May 2012 | TM01 | Termination of appointment of Naresh Popat as a director | |
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mr Hitesh Bhayani on 21 May 2011 | |
23 May 2011 | CH03 | Secretary's details changed for Mrs Priya Bhayani on 21 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Mrs Priya Bhayani on 21 May 2011 | |
21 Sep 2010 | AP01 | Appointment of Mrs Priya Bhayani as a director | |
21 Sep 2010 | AD01 | Registered office address changed from 28 De Montfort Street Leicester Leicestershire LE1 7GD on 21 September 2010 | |
21 Sep 2010 | TM01 | Termination of appointment of Himatlal Popat as a director | |
21 Sep 2010 | AP03 | Appointment of Mrs Priya Bhayani as a secretary |