- Company Overview for 4 HARDMAN SQUARE RETAIL LIMITED (05875491)
- Filing history for 4 HARDMAN SQUARE RETAIL LIMITED (05875491)
- People for 4 HARDMAN SQUARE RETAIL LIMITED (05875491)
- Charges for 4 HARDMAN SQUARE RETAIL LIMITED (05875491)
- More for 4 HARDMAN SQUARE RETAIL LIMITED (05875491)
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) |
---|---|---|---|
19 Oct 2010 | AP03 | Appointment of Mr Suresh Premji Gorasia as a secretary | |
19 Oct 2010 | TM02 | Termination of appointment of John Ashurst as a secretary | |
14 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
14 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
02 Dec 2009 | AD02 | Register inspection address has been changed | |
16 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
12 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2008 | 288b | Appointment terminated director gary trott | |
28 Jul 2008 | 363a | Return made up to 13/07/08; full list of members | |
24 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
24 Jun 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 | |
20 Jun 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
30 Jul 2007 | 363a | Return made up to 13/07/07; full list of members | |
30 Jul 2007 | 190 | Location of debenture register | |
30 Jul 2007 | 353 | Location of register of members | |
30 Jul 2007 | 287 | Registered office changed on 30/07/07 from: 1 cavendish place london W1G 0QD | |
13 Jul 2006 | NEWINC | Incorporation |