- Company Overview for HOTSPUR CAPITAL DEVELOPMENT LIMITED (06113635)
- Filing history for HOTSPUR CAPITAL DEVELOPMENT LIMITED (06113635)
- People for HOTSPUR CAPITAL DEVELOPMENT LIMITED (06113635)
- Insolvency for HOTSPUR CAPITAL DEVELOPMENT LIMITED (06113635)
- More for HOTSPUR CAPITAL DEVELOPMENT LIMITED (06113635)
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 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2012 | AR01 | Annual return made up to 19 February 2012 no member list | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2011 | AR01 | Annual return made up to 19 February 2011 no member list | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2010 | AR01 | Annual return made up to 19 February 2010 no member list | |
01 Apr 2010 | CH01 | Director's details changed for Colin Willis on 1 February 2010 | |
14 Apr 2009 | 363a | Annual return made up to 19/02/09 | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Dec 2008 | 288b | Appointment terminated secretary lucy armstrong | |
18 Nov 2008 | 363a | Annual return made up to 19/02/08 | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from bothal castle bothal northumberland NE51 6SL | |
06 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
06 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2008 | 288a | Director and secretary appointed lucy victoria winwood armstrong | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB | |
28 Apr 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 | |
17 Apr 2008 | 288b | Appointment terminated secretary prima secretary LIMITED | |
26 Mar 2008 | 288a | Director appointed colin willis | |
13 Mar 2008 | 288b | Appointment terminated director andrew mitchell | |
08 Mar 2008 | CERTNM | Company name changed hotspur informal investment LIMITED\certificate issued on 11/03/08 | |
19 Feb 2007 | NEWINC | Incorporation |