- Company Overview for STATION YARD PROPERTIES LIMITED (05754422)
- Filing history for STATION YARD PROPERTIES LIMITED (05754422)
- People for STATION YARD PROPERTIES LIMITED (05754422)
- Charges for STATION YARD PROPERTIES LIMITED (05754422)
- More for STATION YARD PROPERTIES LIMITED (05754422)
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) |
---|---|---|---|
08 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Mar 2011 | CH01 | Director's details changed for Caroline Barbara Larratt on 7 March 2011 | |
07 Mar 2011 | CH01 | Director's details changed for Andrew Combstock on 7 March 2011 | |
07 Mar 2011 | CH03 | Secretary's details changed for Caroline Barbara Larratt on 7 March 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from Old Station Yard Withington Station Withington Hereford HR1 3SE United Kingdom on 2 March 2011 | |
27 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
26 Apr 2010 | AR01 |
Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-04-26
|
|
26 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Apr 2010 | AD02 | Register inspection address has been changed | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Oct 2009 | CH01 | Director's details changed for Andrew Combstock on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Caroline Barbara Larratt on 1 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Caroline Barbara Larratt on 1 October 2009 | |
31 Mar 2009 | 363a | Return made up to 23/03/09; full list of members | |
30 Mar 2009 | 288c | Director and Secretary's Change of Particulars / caroline combstock / 28/10/2008 / Surname was: combstock, now: larratt; HouseName/Number was: , now: robinscroft; Street was: the east wing, now: sutton st nicholas; Area was: 2 brinsop court, brinsop, now: ; Region was: herefordshire, now: ; Post Code was: HR4 7AX, now: HR1 3AZ; Country was: , now: | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Jul 2008 | 395 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
19 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
14 Apr 2008 | 353 | Location of register of members | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from unit 1 e whitestone business park hereford herefordshire HR2 9NF | |
14 Apr 2008 | 190 | Location of debenture register | |
14 Apr 2008 | 288c | Director's Change of Particulars / andrew combstock / 01/12/2006 / HouseName/Number was: , now: 11; Street was: the toll house, now: wentworth road; Area was: whitecross road, now: holmer; Post Code was: HR4 0LS, now: HR1 1PY; Country was: , now: united kingdom |