- Company Overview for HOPECREST DEVELOPMENTS LIMITED (06377846)
- Filing history for HOPECREST DEVELOPMENTS LIMITED (06377846)
- People for HOPECREST DEVELOPMENTS LIMITED (06377846)
- Charges for HOPECREST DEVELOPMENTS LIMITED (06377846)
- More for HOPECREST DEVELOPMENTS LIMITED (06377846)
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 |