Advanced company searchLink opens in new window

HOPECREST DEVELOPMENTS LIMITED

Company number 06377846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
07 Nov 2010 CH01 Director's details changed for Mohammad Alim Khan Akhter on 1 January 2010
07 Nov 2010 CH01 Director's details changed for Stewart Lund on 1 January 2010
19 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2010 AD01 Registered office address changed from C/O Suite 3 14Th Floor St George's Way Southgate House Southgate Stevenage Hertfordshire SG1 1HG on 17 August 2010
30 Jul 2010 AD01 Registered office address changed from Suite 101 128 Aldersgate Street London EC1A 4AE on 30 July 2010
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2010 AR01 Annual return made up to 21 September 2009 with full list of shareholders
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
06 Jun 2009 363a Return made up to 21/09/08; full list of members
12 May 2009 288a Director appointed mohammad alim khan akhter
28 Apr 2009 288b Appointment terminated secretary neil kirby
28 Apr 2009 287 Registered office changed on 28/04/2009 from banklands farmhouse clenchwarton kings lynn PE34 4DB
19 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
17 Nov 2007 395 Particulars of mortgage/charge
12 Nov 2007 288a New secretary appointed
12 Nov 2007 225 Accounting reference date shortened from 30/09/08 to 31/08/08
12 Nov 2007 288b Secretary resigned
21 Sep 2007 NEWINC Incorporation