- Company Overview for KIWI ESTATES 2 LIMITED (04731372)
- Filing history for KIWI ESTATES 2 LIMITED (04731372)
- People for KIWI ESTATES 2 LIMITED (04731372)
- Charges for KIWI ESTATES 2 LIMITED (04731372)
- Insolvency for KIWI ESTATES 2 LIMITED (04731372)
- More for KIWI ESTATES 2 LIMITED (04731372)
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) |
---|---|---|---|
16 Dec 2005 | 395 | Particulars of mortgage/charge | |
29 Sep 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
11 May 2005 | 363s | Return made up to 11/04/05; full list of members | |
26 Jan 2005 | 395 | Particulars of mortgage/charge | |
22 Jun 2004 | AA | Accounts for a dormant company made up to 31 March 2004 | |
16 Jun 2004 | 363s | Return made up to 11/04/04; full list of members | |
12 May 2004 | 288a | New director appointed | |
11 May 2004 | 288b | Director resigned | |
11 Dec 2003 | 395 | Particulars of mortgage/charge | |
11 Dec 2003 | 395 | Particulars of mortgage/charge | |
10 Dec 2003 | 395 | Particulars of mortgage/charge | |
10 Dec 2003 | 395 | Particulars of mortgage/charge | |
17 Sep 2003 | CERTNM | Company name changed hydro estates 2 LIMITED\certificate issued on 17/09/03 | |
11 May 2003 | 288a | New secretary appointed | |
11 May 2003 | 288a | New director appointed | |
11 May 2003 | 287 | Registered office changed on 11/05/03 from: 86 princess street manchester M1 6NP | |
11 May 2003 | 225 | Accounting reference date shortened from 30/04/04 to 31/03/04 | |
16 Apr 2003 | 288b | Secretary resigned | |
16 Apr 2003 | 288b | Director resigned | |
11 Apr 2003 | NEWINC | Incorporation |